- Company Overview for STONEFLAIR LIMITED (04151476)
- Filing history for STONEFLAIR LIMITED (04151476)
- People for STONEFLAIR LIMITED (04151476)
- Charges for STONEFLAIR LIMITED (04151476)
- More for STONEFLAIR LIMITED (04151476)
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 Jan 2003 | 288b | Secretary resigned | |
09 Jan 2003 | 287 | Registered office changed on 09/01/03 from: 11-12 queen square bristol BS1 4NT | |
24 Oct 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
31 Jul 2002 | 288a | New director appointed | |
28 Feb 2002 | 363s | Return made up to 31/01/02; full list of members | |
06 Feb 2002 | 287 | Registered office changed on 06/02/02 from: 24 orchard street bristol avon BS1 5DF | |
12 Jan 2002 | 395 | Particulars of mortgage/charge | |
12 Nov 2001 | 88(2)R | Ad 01/11/01--------- £ si 491000@1=491000 £ ic 9000/500000 | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
03 Sep 2001 | 395 | Particulars of mortgage/charge | |
29 Aug 2001 | 88(2)R | Ad 21/08/01--------- £ si 4000@1=4000 £ ic 5000/9000 | |
29 Aug 2001 | 288a | New director appointed | |
29 Aug 2001 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2001 | 395 | Particulars of mortgage/charge | |
11 Apr 2001 | 225 | Accounting reference date shortened from 31/01/02 to 31/12/01 | |
14 Mar 2001 | 88(2)R | Ad 27/02/01--------- £ si 4999@1=4999 £ ic 1/5000 | |
09 Mar 2001 | 395 | Particulars of mortgage/charge | |
01 Feb 2001 | 288b | Secretary resigned | |
31 Jan 2001 | NEWINC | Incorporation |