- Company Overview for STOCKPORT CUTTING FORMES LIMITED (02920046)
- Filing history for STOCKPORT CUTTING FORMES LIMITED (02920046)
- People for STOCKPORT CUTTING FORMES LIMITED (02920046)
- Charges for STOCKPORT CUTTING FORMES LIMITED (02920046)
- More for STOCKPORT CUTTING FORMES LIMITED (02920046)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
24 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
14 Jan 2022 | PSC07 | Cessation of Stephen Raymond Waterhouse as a person with significant control on 31 December 2021 | |
14 Jan 2022 | TM01 | Termination of appointment of Stephen Raymond Waterhouse as a director on 31 December 2021 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
21 Apr 2020 | PSC07 | Cessation of Adrian Lamont Dunn as a person with significant control on 20 February 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Feb 2020 | TM01 | Termination of appointment of Adrian Lamont Dunn as a director on 28 February 2020 | |
21 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Hillgate Business Centre Swallow Street Stockport SK1 3AU on 14 January 2019 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | TM02 | Termination of appointment of Garry Fitch as a secretary on 13 September 2018 | |
23 Apr 2018 | PSC01 | Notification of Stephen Raymond Waterhouse as a person with significant control on 6 April 2016 | |
23 Apr 2018 | PSC01 | Notification of Gordon Harry Smith as a person with significant control on 6 April 2016 | |
23 Apr 2018 | PSC01 | Notification of Adrian Lamont Dunn as a person with significant control on 6 April 2016 | |
23 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |