STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED
Company number 04116035
- Company Overview for STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED (04116035)
- Filing history for STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED (04116035)
- People for STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED (04116035)
- More for STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED (04116035)
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) |
---|---|---|---|
07 Jul 2014 | TM01 | Termination of appointment of Andrew Wright as a director | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
21 May 2014 | AP01 | Appointment of Mrs Jacqueline Rosemond Lewis as a director | |
16 May 2014 | AP04 | Appointment of Premier Estates Limited as a secretary | |
11 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds Llp Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
07 Nov 2012 | SH08 | Change of share class name or designation | |
31 Oct 2012 | AP01 | Appointment of Mr David John Wilkinson as a director | |
31 Oct 2012 | AD01 | Registered office address changed from Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 31 October 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Dinesh Mehta as a director | |
31 Oct 2012 | TM02 | Termination of appointment of David Southall as a secretary | |
31 Oct 2012 | AP01 | Appointment of Andrew John Wright as a director | |
30 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
19 Dec 2011 | AD02 | Register inspection address has been changed from Hammonds Llp Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR | |
09 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
09 Dec 2009 | AD02 | Register inspection address has been changed | |
08 Dec 2009 | CH03 | Secretary's details changed for David Leslie Southall on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 6 November 2009 |