Advanced company searchLink opens in new window

STAKEHOLDER PUBLICATIONS LIMITED

Company number 03371115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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