STOKE FERRY MANAGEMENT COMPANY LIMITED
Company number 02482360
- Company Overview for STOKE FERRY MANAGEMENT COMPANY LIMITED (02482360)
- Filing history for STOKE FERRY MANAGEMENT COMPANY LIMITED (02482360)
- People for STOKE FERRY MANAGEMENT COMPANY LIMITED (02482360)
- More for STOKE FERRY MANAGEMENT COMPANY LIMITED (02482360)
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 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mrs Sarah Christina Sheridan on 3 July 2014 | |
14 May 2015 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
15 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
14 May 2013 | AP01 | Appointment of Mr Clifford Terence Martyn Reynolds as a director | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 24 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 24 March 2011 | |
07 Dec 2011 | AD01 | Registered office address changed from Dawbarns Pearson 29 London Road Downham Market Norfolk PE38 9AS on 7 December 2011 | |
01 Nov 2011 | AP01 | Appointment of Mrs Sarah Christina Sheridan as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Jacqueline Bodle as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Peter Bodle as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Jacqueline Bodle as a director | |
17 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mrs Jacqueline Lesley Bodle on 31 January 2011 | |
02 Dec 2010 | AA | Accounts for a dormant company made up to 24 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
06 Apr 2010 | AD03 | Register(s) moved to registered inspection location |