STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED
Company number 03112917
- Company Overview for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- Filing history for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- People for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- Charges for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
- More for STONEWEG EUROPEAN MANAGEMENT SERVICES LIMITED (03112917)
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) |
---|---|---|---|
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
24 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
03 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
28 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Sep 2015 | TM01 | Termination of appointment of Timothy William Sewell as a director on 15 September 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Timothy William Sewell as a director on 14 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr David John Kirkby as a director on 25 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 | |
23 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Robert Philip Graham Howe as a director on 28 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
19 May 2014 | MR04 | Satisfaction of charge 3 in full | |
19 May 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
03 Jul 2013 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mr Robert Philip Graham Howe 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 North Yorkshire YO11 2AQ on 2 July 2013 | |
18 Mar 2013 | AA | Full accounts made up to 30 June 2012 |