Advanced company searchLink opens in new window

STYLECHASE LIMITED

Company number 04481553

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
17 May 2016 AP01 Appointment of Mr David Bernard Marks as a director on 1 May 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 16
23 Dec 2014 SH06 Cancellation of shares. Statement of capital on 22 November 2014
  • GBP 16
23 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Dec 2014 SH03 Purchase of own shares.
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 17
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
16 Feb 2013 TM01 Termination of appointment of Andrew Morris as a director
14 Sep 2012 AD01 Registered office address changed from 16 Langland Bay Road Langland Swansea SA3 4QQ on 14 September 2012
14 Sep 2012 TM02 Termination of appointment of Andrew Morris as a secretary
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
24 May 2012 TM01 Termination of appointment of Kevin Calcutt as a director
21 Mar 2012 AP01 Appointment of Mr Guy Richards as a director
28 Feb 2012 AP01 Appointment of Mr Keith William Butler as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Kevin Hamilton Calcutt on 1 November 2009