STEWART ASSOCIATES (MIDLAND) LIMITED
Company number 03122497
- Company Overview for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
- Filing history for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
- People for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
- Charges for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
- Insolvency for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
- More for STEWART ASSOCIATES (MIDLAND) LIMITED (03122497)
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) |
---|---|---|---|
16 Nov 2020 | TM01 | Termination of appointment of Stephen George Wedgbury as a director on 6 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Steven Andrew Mason as a director on 6 November 2020 | |
16 Nov 2020 | TM02 | Termination of appointment of Katrina Hamilton Mason as a secretary on 6 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Steven Andrew Mason as a person with significant control on 6 November 2020 | |
16 Nov 2020 | PSC01 | Notification of Mark James Heptonstall as a person with significant control on 6 November 2020 | |
16 Nov 2020 | PSC02 | Notification of C80 Group Ltd as a person with significant control on 6 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mrs Katherine Naisbitt as a director on 6 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Mark James Heptonstall as a director on 6 November 2020 | |
16 Nov 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Suite 8.01 Cranmore Place Cranmore Drive Shirley Solihull West Midlands B90 4RZ to Ground Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 12 November 2020 | |
10 Nov 2020 | MR01 | Registration of charge 031224970001, created on 6 November 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Stephen George Wedgbury on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Anthony Jonathan Webster on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Steven Andrew Mason on 10 July 2019 | |
10 Jul 2019 | CH03 | Secretary's details changed for Katrina Hamilton Mason on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Lee Nathan Gerrett on 10 July 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates |