Advanced company searchLink opens in new window

STONEHAGE FLEMING ASSOCIATES LIMITED

Company number 02215840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jan 2016 AA Audit exemption subsidiary accounts made up to 30 April 2015
12 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/15
12 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/15
17 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/15
13 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Feb 2015 AA Full accounts made up to 30 April 2014
19 Aug 2014 AP01 Appointment of Mr Rupert James Clarey as a director on 12 August 2014
08 Aug 2014 MR04 Satisfaction of charge 1 in full
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
18 Nov 2013 TM01 Termination of appointment of Rupert Worsdale as a director
17 Oct 2013 AA Total exemption full accounts made up to 30 April 2013
15 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Feb 2013 AP01 Appointment of Mr Nizan Olsha as a director
15 Feb 2013 TM01 Termination of appointment of Peter Wentzel as a director
07 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
13 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
28 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
28 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Iris Angela Harvey on 13 July 2010
08 Oct 2009 AA Full accounts made up to 30 April 2009
06 Oct 2009 AP01 Appointment of Mr Rupert Lawrence Worsdale as a director
02 Oct 2009 288b Appointment terminated director andrew vergunst
02 Oct 2009 288b Appointment terminated secretary andrew vergunst