STONELEIGH SERVICE MANAGEMENT LIMITED
Company number 03426209
- Company Overview for STONELEIGH SERVICE MANAGEMENT LIMITED (03426209)
- Filing history for STONELEIGH SERVICE MANAGEMENT LIMITED (03426209)
- People for STONELEIGH SERVICE MANAGEMENT LIMITED (03426209)
- More for STONELEIGH SERVICE MANAGEMENT LIMITED (03426209)
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) |
---|---|---|---|
24 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Ms Mariane Cavalli on 23 September 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Mark Taylor on 23 September 2015 | |
20 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Ms Mariane Cavalli as a director on 1 April 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Mark Taylor as a director on 13 March 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Mark Andrew Widnall as a director on 5 October 2014 | |
05 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | TM01 | Termination of appointment of David Ellis as a director on 16 May 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Zag Asghar as a director on 16 May 2014 | |
08 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
25 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
19 Sep 2012 | CH01 | Director's details changed for John Vaughan Astle on 19 September 2012 | |
19 Sep 2012 | CH01 | Director's details changed for The Honourable Diana Gillian Amanda Jack on 19 September 2012 | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Matthew Belson as a director | |
19 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Nov 2010 | AP01 | Appointment of Zag Asghar as a director | |
26 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Dorothy Ingle on 1 October 2009 | |
26 Aug 2010 | CH01 | Director's details changed for The Honourable Diana Gillian Amanda Jack on 1 October 2009 |