Advanced company searchLink opens in new window

247 STOKE NEWINGTON LIMITED

Company number 04118470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2013 AD02 Register inspection address has been changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom
09 Dec 2013 TM01 Termination of appointment of Edgar Randall as a director
10 Jul 2013 AD01 Registered office address changed from , 247 Stoke Newington Church, Street,, London, N16 9HP on 10 July 2013
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
21 Nov 2012 AP01 Appointment of Heather Marie Gillespie as a director
21 Nov 2012 AP01 Appointment of Mr Sion Morris Jones as a director
25 Oct 2012 TM01 Termination of appointment of Nicholas Kirk as a director
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
13 Jan 2011 CH03 Secretary's details changed for Rachel Helen Wyndham on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Rachel Helen Wyndham on 13 January 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Dr Helen Elizabeth Etheridge on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Rachel Helen Wyndham on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Edgar Randall on 20 January 2010
21 Jan 2010 AD02 Register inspection address has been changed
04 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 01/12/08; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Apr 2008 363a Return made up to 01/12/07; full list of members
01 Apr 2008 288a Director appointed mr nicholas kirk