- Company Overview for STEAD COMMERCIAL ESTATES LIMITED (03357852)
- Filing history for STEAD COMMERCIAL ESTATES LIMITED (03357852)
- People for STEAD COMMERCIAL ESTATES LIMITED (03357852)
- Charges for STEAD COMMERCIAL ESTATES LIMITED (03357852)
- More for STEAD COMMERCIAL ESTATES LIMITED (03357852)
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) |
---|---|---|---|
20 Apr 2017 | AD01 | Registered office address changed from 3 Cockley Meadows Kirkheaton Huddersfield HD5 0LA to Unit 7 Franklyn Court Greave House Terrace Lepton Huddersfield HD8 0GB on 20 April 2017 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | CH03 | Secretary's details changed for Miss Victoria Stead on 1 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Miss Victoria Louise Stead on 1 June 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Benjamin James Stead on 29 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jul 2013 | MR01 | Registration of charge 033578520006 | |
13 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
13 May 2013 | CH01 | Director's details changed for Miss Victoria Louise Stead on 1 May 2012 | |
13 May 2013 | CH01 | Director's details changed for Benjamin James Stead on 1 May 2012 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
09 Mar 2012 | SH08 | Change of share class name or designation | |
02 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |