Advanced company searchLink opens in new window

STYLES & WOOD PROPERTY MANAGEMENT LIMITED

Company number 04212337

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)
31 Oct 2001 MEM/ARTS Memorandum and Articles of Association
31 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 1000 shares 19/10/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2001 123 £ nc 1000/59357 19/10/01
31 Oct 2001 122 S-div 19/10/01
29 Oct 2001 288b Director resigned
29 Oct 2001 288b Secretary resigned
29 Oct 2001 288a New director appointed
29 Oct 2001 288a New director appointed
29 Oct 2001 288a New secretary appointed;new director appointed
29 Oct 2001 288a New director appointed
29 Oct 2001 287 Registered office changed on 29/10/01 from: 100 barbirolli square manchester M2 3AB
29 Oct 2001 225 Accounting reference date shortened from 31/05/02 to 31/12/01
23 Oct 2001 395 Particulars of mortgage/charge
23 Oct 2001 395 Particulars of mortgage/charge
24 Sep 2001 CERTNM Company name changed inhoco 2331 LIMITED\certificate issued on 24/09/01
08 May 2001 NEWINC Incorporation