- Company Overview for STOCKDALE LAND (STRATFORD-UPON-AVON) LIMITED (04006687)
- Filing history for STOCKDALE LAND (STRATFORD-UPON-AVON) LIMITED (04006687)
- People for STOCKDALE LAND (STRATFORD-UPON-AVON) LIMITED (04006687)
- Charges for STOCKDALE LAND (STRATFORD-UPON-AVON) LIMITED (04006687)
- More for STOCKDALE LAND (STRATFORD-UPON-AVON) LIMITED (04006687)
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) |
---|---|---|---|
15 Sep 2004 | 395 | Particulars of mortgage/charge | |
14 Sep 2004 | 395 | Particulars of mortgage/charge | |
13 Aug 2004 | 288a | New director appointed | |
19 Jul 2004 | 363s | Return made up to 02/06/04; full list of members | |
28 May 2004 | AA | Accounts made up to 31 August 2003 | |
14 May 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
11 May 2004 | CERTNM | Company name changed stockdale securities LIMITED\certificate issued on 11/05/04 | |
10 Jul 2003 | 363s | Return made up to 02/06/03; full list of members | |
23 Sep 2002 | AA | Accounts made up to 31 August 2002 | |
20 Jun 2002 | 363s | Return made up to 02/06/02; full list of members | |
20 Jun 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
17 Jan 2002 | AA | Accounts made up to 31 August 2001 | |
03 Jul 2001 | 363s | Return made up to 02/06/01; full list of members | |
03 Jul 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
02 Jul 2001 | 225 | Accounting reference date extended from 30/06/01 to 31/08/01 | |
21 Aug 2000 | 288b | Secretary resigned | |
21 Aug 2000 | 288b | Director resigned | |
21 Aug 2000 | 288a | New director appointed | |
21 Aug 2000 | 288a | New director appointed | |
21 Aug 2000 | 288a | New secretary appointed;new director appointed | |
21 Aug 2000 | 287 | Registered office changed on 21/08/00 from: 61 fairview avenue gillingham kent ME8 0QP | |
12 Aug 2000 | CERTNM | Company name changed microclub LIMITED\certificate issued on 14/08/00 | |
02 Jun 2000 | NEWINC | Incorporation |