STAPLEFORD COMMERCIAL GROUP LIMITED
Company number 02756105
- Company Overview for STAPLEFORD COMMERCIAL GROUP LIMITED (02756105)
- Filing history for STAPLEFORD COMMERCIAL GROUP LIMITED (02756105)
- People for STAPLEFORD COMMERCIAL GROUP LIMITED (02756105)
- Charges for STAPLEFORD COMMERCIAL GROUP LIMITED (02756105)
- More for STAPLEFORD COMMERCIAL GROUP LIMITED (02756105)
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) |
---|---|---|---|
19 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 4 | |
19 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 11 | |
19 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 13 | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 | |
25 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2018
|
|
25 Jun 2018 | SH03 | Purchase of own shares. | |
17 Nov 2017 | MR01 | Registration of charge 027561050019, created on 14 November 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 | |
20 Sep 2017 | CH03 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 15 October 2015
Statement of capital on 2015-10-23
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
18 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 |