- Company Overview for STANLEY SIDINGS LTD. (04037451)
- Filing history for STANLEY SIDINGS LTD. (04037451)
- People for STANLEY SIDINGS LTD. (04037451)
- Charges for STANLEY SIDINGS LTD. (04037451)
- Registers for STANLEY SIDINGS LTD. (04037451)
- More for STANLEY SIDINGS LTD. (04037451)
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) |
---|---|---|---|
21 Jun 2017 | AP01 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 | |
24 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
14 Jul 2016 | TM01 | Termination of appointment of Alon Shamir as a director on 14 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr David Brown as a director on 14 July 2016 | |
07 May 2016 | MR04 | Satisfaction of charge 040374510003 in full | |
07 May 2016 | MR04 | Satisfaction of charge 040374510004 in full | |
07 May 2016 | MR04 | Satisfaction of charge 040374510002 in full | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | MR01 | Registration of charge 040374510005, created on 15 December 2015 | |
23 Dec 2015 | MR01 | Registration of charge 040374510006, created on 15 December 2015 | |
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Alon Shamir on 30 September 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
31 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Aug 2014 | AUD | Auditor's resignation | |
26 Mar 2014 | TM01 | Termination of appointment of Yuda Bentov as a director | |
26 Mar 2014 | AP01 | Appointment of Mr Alon Shamir as a director | |
26 Mar 2014 | TM02 | Termination of appointment of Jozefin Dayyan as a secretary | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
11 Feb 2014 | SH19 |
Statement of capital on 11 February 2014
|
|
11 Feb 2014 | SH20 | Statement by directors | |
11 Feb 2014 | CAP-SS | Solvency statement dated 27/01/14 |