- Company Overview for STV CONSTRUCTION GROUP LIMITED (04713664)
- Filing history for STV CONSTRUCTION GROUP LIMITED (04713664)
- People for STV CONSTRUCTION GROUP LIMITED (04713664)
- Charges for STV CONSTRUCTION GROUP LIMITED (04713664)
- Insolvency for STV CONSTRUCTION GROUP LIMITED (04713664)
- More for STV CONSTRUCTION GROUP LIMITED (04713664)
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 Aug 2015 | CH03 | Secretary's details changed for Mrs Deborah Quincey on 6 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Steven John Quincey on 6 August 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
24 Oct 2014 | MR01 | Registration of charge 047136640006, created on 22 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 047136640005, created on 22 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 047136640007, created on 22 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 047136640008, created on 22 October 2014 | |
27 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
27 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
23 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Steven John Quincey on 1 November 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mr Steven John Quincey on 1 November 2013 | |
28 Nov 2013 | CH03 | Secretary's details changed for Mrs Deborah Quincey on 1 November 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
06 Jun 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 28 March 2011 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |