ST. STEPHENS SHOPPING CENTRE LIMITED
Company number 04931198
- Company Overview for ST. STEPHENS SHOPPING CENTRE LIMITED (04931198)
- Filing history for ST. STEPHENS SHOPPING CENTRE LIMITED (04931198)
- People for ST. STEPHENS SHOPPING CENTRE LIMITED (04931198)
- Charges for ST. STEPHENS SHOPPING CENTRE LIMITED (04931198)
- More for ST. STEPHENS SHOPPING CENTRE LIMITED (04931198)
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) |
---|---|---|---|
01 Apr 2019 | TM01 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 | |
29 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
30 Jan 2018 | TM01 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
16 Dec 2016 | TM02 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 | |
13 Dec 2016 | AP04 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
02 Feb 2016 | TM01 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 | |
23 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
02 Jul 2015 | AUD | Auditor's resignation | |
09 Feb 2015 | TM01 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 | |
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
08 Oct 2014 | TM01 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 | |
03 Dec 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 | |
04 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
24 Sep 2013 | CH01 | Director's details changed for Mr Nigel Mark Webb on 24 September 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2013 |