STEPHEN GEORGE INTERNATIONAL LIMITED
Company number 03916869
- Company Overview for STEPHEN GEORGE INTERNATIONAL LIMITED (03916869)
- Filing history for STEPHEN GEORGE INTERNATIONAL LIMITED (03916869)
- People for STEPHEN GEORGE INTERNATIONAL LIMITED (03916869)
- Charges for STEPHEN GEORGE INTERNATIONAL LIMITED (03916869)
- More for STEPHEN GEORGE INTERNATIONAL LIMITED (03916869)
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) |
---|---|---|---|
17 Feb 2016 | TM01 | Termination of appointment of Geoffrey Simon Ward as a director on 16 February 2016 | |
17 Feb 2016 | AP02 | Appointment of Stephen George and Partners Llp as a director on 16 February 2016 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
21 Oct 2013 | MR01 | Registration of charge 039168690001 | |
14 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of David Taylor as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Stuart Richardson as a director | |
18 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
18 Feb 2013 | AP01 | Appointment of Mr Geoffrey Simon Ward as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Russell Vernum as a director | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
15 Feb 2011 | AP03 | Appointment of Mr James Andrew Nicholls as a secretary | |
15 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
14 Feb 2011 | TM02 | Termination of appointment of Michael Barker as a secretary | |
14 Feb 2011 | TM01 | Termination of appointment of Michael Barker as a director | |
14 Feb 2011 | AP01 | Appointment of Mr James Andrew Nicholls as a director | |
14 Feb 2011 | AP01 | Appointment of Mr Russell Neil Vernum as a director | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders |