STONEWEG MANAGEMENT EU HOLDINGS LIMITED
Company number 02986841
- Company Overview for STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)
- Filing history for STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)
- People for STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)
- Charges for STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)
- More for STONEWEG MANAGEMENT EU HOLDINGS LIMITED (02986841)
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 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
15 May 2015 | MR04 | Satisfaction of charge 4 in full | |
07 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
23 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
17 Sep 2013 | CERTNM |
Company name changed property fund management LIMITED\certificate issued on 17/09/13
|
|
17 Sep 2013 | CONNOT | Change of name notice | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 | |
18 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
26 Nov 2012 | CH01 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
28 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
07 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
28 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Dec 2010 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 |