- Company Overview for STAKEHOLDER PUBLICATIONS LIMITED (03371115)
- Filing history for STAKEHOLDER PUBLICATIONS LIMITED (03371115)
- People for STAKEHOLDER PUBLICATIONS LIMITED (03371115)
- More for STAKEHOLDER PUBLICATIONS LIMITED (03371115)
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 Jul 2005 | 287 | Registered office changed on 01/07/05 from: c/o burchall business services LTD 7 tebbit mews 51 winchcombe street cheltenham gloucestershire GL52 2NF | |
22 Sep 2004 | AA | Total exemption small company accounts made up to 31 May 2004 | |
14 Jun 2004 | 288a | New director appointed | |
19 May 2004 | 363s | Return made up to 15/05/04; full list of members | |
09 Mar 2004 | 287 | Registered office changed on 09/03/04 from: 1ST floor abbey house high street, winchcombe cheltenham gloucestershire GL54 5LJ | |
11 Nov 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
20 May 2003 | 363s | Return made up to 15/05/03; full list of members | |
31 Mar 2003 | AA | Total exemption small company accounts made up to 31 May 2002 | |
18 Nov 2002 | 287 | Registered office changed on 18/11/02 from: marquis house 2 north street winchcombe gloucestershire GL54 5LH | |
28 May 2002 | 363s | Return made up to 15/05/02; full list of members | |
27 Mar 2002 | AA | Total exemption small company accounts made up to 31 May 2001 | |
17 May 2001 | 363s | Return made up to 15/05/01; full list of members | |
30 Mar 2001 | AA | Accounts for a small company made up to 31 May 2000 | |
16 Jun 2000 | 363s | Return made up to 15/05/00; full list of members | |
04 Apr 2000 | AA | Accounts for a small company made up to 31 May 1999 | |
07 Jul 1999 | 363s | Return made up to 15/05/99; no change of members | |
13 Mar 1999 | AA | Accounts made up to 31 May 1998 | |
13 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
17 Jun 1998 | 363s | Return made up to 15/05/98; full list of members | |
27 May 1997 | 288b | Director resigned | |
27 May 1997 | 288b | Secretary resigned | |
27 May 1997 | 288a | New secretary appointed | |
27 May 1997 | 288a | New director appointed | |
27 May 1997 | 287 | Registered office changed on 27/05/97 from: 82-86 deansgate the britannia suite manchester M3 2ER | |
15 May 1997 | NEWINC | Incorporation |