- Company Overview for THE STATIONERY OFFICE LIMITED (03049649)
- Filing history for THE STATIONERY OFFICE LIMITED (03049649)
- People for THE STATIONERY OFFICE LIMITED (03049649)
- Charges for THE STATIONERY OFFICE LIMITED (03049649)
- Registers for THE STATIONERY OFFICE LIMITED (03049649)
- More for THE STATIONERY OFFICE LIMITED (03049649)
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) |
---|---|---|---|
04 Mar 2019 | PSC07 | Cessation of Jonathan Andrew Simpson-Dent as a person with significant control on 31 December 2018 | |
04 Mar 2019 | PSC07 | Cessation of David Nicholas Kassler as a person with significant control on 31 December 2018 | |
04 Mar 2019 | PSC07 | Cessation of Stephen James Faulkner as a person with significant control on 31 December 2018 | |
16 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jul 2018 | PSC02 | Notification of Williams Lea Group Limited as a person with significant control on 6 April 2016 | |
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
30 Apr 2018 | PSC01 | Notification of Jonathan Andrew Simpson-Dent as a person with significant control on 1 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Jeremy Hamilton Hook as a person with significant control on 16 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Andrew James Gunton as a person with significant control on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Andrew James Gunton as a director on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Jeremy Hamilton Hook as a director on 16 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Paul Richard Oldfield as a director on 16 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to 55 Wells Street London W1A 3AE on 9 April 2018 | |
26 Mar 2018 | PSC01 | Notification of David Nicholas Kassler as a person with significant control on 1 December 2017 | |
26 Mar 2018 | TM01 | Termination of appointment of Richard Stanley Coward as a director on 15 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Andrea Lattimore as a person with significant control on 8 May 2017 | |
26 Mar 2018 | PSC07 | Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | MR01 | Registration of charge 030496490011, created on 2 March 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr David Nicholas Kassler as a director on 1 December 2017 | |
18 Jan 2018 | TM01 | Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017 | |
18 Jan 2018 | TM02 | Termination of appointment of Jane Li as a secretary on 30 November 2017 | |
02 Jan 2018 | AA | Full accounts made up to 31 December 2016 |