- Company Overview for ST EVAL CANDLE CO LTD (04540135)
- Filing history for ST EVAL CANDLE CO LTD (04540135)
- People for ST EVAL CANDLE CO LTD (04540135)
- Charges for ST EVAL CANDLE CO LTD (04540135)
- More for ST EVAL CANDLE CO LTD (04540135)
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) |
---|---|---|---|
14 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
14 Sep 2018 | CH01 | Director's details changed for Sarah Gifford Young-Jamieson on 23 August 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Ian Greaves on 9 September 2018 | |
14 Sep 2018 | CH03 | Secretary's details changed for Sarah Gifford Young-Jamieson on 9 September 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Roger David Nicklin as a director on 25 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Harry Oswin Young-Jamieson as a director on 18 June 2018 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
15 Sep 2017 | PSC01 | Notification of Ian Greaves as a person with significant control on 9 September 2017 | |
15 Sep 2017 | PSC01 | Notification of Sarah Young-Jamieson as a person with significant control on 9 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of Sarah Young-Jamieson as a person with significant control on 9 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of Ian Greaves as a person with significant control on 9 September 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
05 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AP01 | Appointment of Mr Bernard Bertram Pooley as a director on 14 May 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2012
|
|
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |