Advanced company searchLink opens in new window

STENNACK PARC LIMITED

Company number 02520166

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)
29 Jul 2010 CH01 Director's details changed for Rosemary Moore on 9 July 2010
29 Jul 2010 CH01 Director's details changed for Alan William Jones on 9 July 2010
29 Jul 2010 CH01 Director's details changed for Catherine Sharp Gray Lucas on 9 July 2010
29 Jul 2010 CH01 Director's details changed for Brian Lawrence Ellwood on 9 July 2010
29 Jul 2010 CH01 Director's details changed for Michael Lloyd Daws on 9 July 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 May 2009
26 Jul 2009 363a Annual return made up to 09/07/09
27 Aug 2008 288b Appointment terminated secretary catherine lucas
27 Aug 2008 287 Registered office changed on 27/08/2008 from chestnut view st. Brides major bridgend mid glamorgan CF32 0SY
27 Aug 2008 AA Accounts for a dormant company made up to 31 May 2008
29 Jul 2008 363s Annual return made up to 09/07/08
10 Aug 2007 AA Accounts for a dormant company made up to 31 May 2007
03 Aug 2007 363s Annual return made up to 09/07/07
01 Aug 2006 363s Annual return made up to 09/07/06
01 Aug 2006 AA Accounts for a dormant company made up to 31 May 2006
02 Aug 2005 AA Accounts for a dormant company made up to 31 May 2005
02 Aug 2005 363s Annual return made up to 09/07/05
06 Jan 2005 288b Director resigned
07 Dec 2004 288a New director appointed
27 Jul 2004 363s Annual return made up to 09/07/04
27 Jul 2004 AA Accounts for a dormant company made up to 31 May 2004
28 Jul 2003 AA Accounts for a dormant company made up to 31 May 2003
28 Jul 2003 363s Annual return made up to 09/07/03
12 May 2003 288b Director resigned
22 Oct 2002 288a New director appointed