- Company Overview for ST&H LIMITED (02174052)
- Filing history for ST&H LIMITED (02174052)
- People for ST&H LIMITED (02174052)
- More for ST&H LIMITED (02174052)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2012 | AA | Group of companies' accounts made up to 31 January 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
13 Oct 2011 | AA | Group of companies' accounts made up to 31 January 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
11 Aug 2010 | AA | Group of companies' accounts made up to 31 January 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
25 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
20 Apr 2010 | TM01 | Termination of appointment of Ian Coghlan as a director | |
16 Apr 2010 | CH01 | Director's details changed for Susan Mary Hooper on 1 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for John Davies on 1 October 2009 | |
30 Dec 2009 | TM01 | Termination of appointment of John Parker as a director | |
29 Dec 2009 | AP01 | Appointment of Michael Steven Graham as a director | |
05 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 18 September 2009
|
|
05 Oct 2009 | MISC | Form 123. increase nominal capital by 30MILLION | |
05 Oct 2009 | MISC | Resolution incresing nominal capital to £40,000,000 and allot 30MILLION shares | |
05 Aug 2009 | AA | Group of companies' accounts made up to 31 January 2009 | |
24 Jul 2009 | 363a | Return made up to 06/07/09; full list of members | |
13 May 2009 | 288a | Director appointed susan mary hooper | |
18 Feb 2009 | 288b | Appointment terminated director christopher simmonds | |
05 Feb 2009 | CERTNM | Company name changed saga holidays LIMITED\certificate issued on 05/02/09 | |
12 Jan 2009 | 287 | Registered office changed on 12/01/2009 from, the saga building, enbrook park, folkestone, kent, CT20 3SE | |
04 Dec 2008 | 288c | Director's change of particulars / john parker / 03/12/2008 | |
22 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2008 | AA | Group of companies' accounts made up to 31 January 2008 | |
07 Jul 2008 | 363a | Return made up to 06/07/08; full list of members |