- Company Overview for STUFF 4 OFFICES LIMITED (03984400)
- Filing history for STUFF 4 OFFICES LIMITED (03984400)
- People for STUFF 4 OFFICES LIMITED (03984400)
- Charges for STUFF 4 OFFICES LIMITED (03984400)
- More for STUFF 4 OFFICES LIMITED (03984400)
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) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AD01 | Registered office address changed from C/O Smith Mcbride Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP United Kingdom on 26 September 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
05 Jul 2012 | TM02 | Termination of appointment of Stephen Corne as a secretary | |
05 Jul 2012 | AD01 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 5 July 2012 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Feb 2011 | AD01 | Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011 | |
22 Oct 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
20 Oct 2010 | AD01 | Registered office address changed from 6-7 Navigation Way Ripon Business Park Ripon North Yorkshire HG4 1AB on 20 October 2010 | |
08 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
13 Jul 2009 | 363a | Return made up to 02/05/09; full list of members | |
26 Jun 2008 | 363a | Return made up to 02/05/08; full list of members | |
26 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2008 | |
26 Jun 2008 | 288a | Director appointed mrs sandra rose lawrence | |
26 Jun 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
26 Jun 2008 | 288a | Secretary appointed steve corne |