STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED
Company number 05119519
- Company Overview for STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED (05119519)
- Filing history for STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED (05119519)
- People for STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED (05119519)
- More for STEEPLECHASE MANAGEMENT COMPANY (NO. 2) LIMITED (05119519)
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) |
---|---|---|---|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
12 May 2013 | AD01 | Registered office address changed from 3 Oakover Close Uttoxeter Staffordshire ST14 8XZ England on 12 May 2013 | |
12 May 2013 | AD01 | Registered office address changed from Heywood Hall College Road Denstone Staffordshire ST14 5HR on 12 May 2013 | |
05 Mar 2013 | AP01 | Appointment of Mr John Mccann as a director | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of M & G Northern Limited as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Mark Stanesby as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Coton Wood Grange New Road Boylestone Nr Ashbourne Derbyshire DE6 5AB England on 9 February 2012 | |
09 Feb 2012 | AP03 | Appointment of Delyth Price Goldsbrough as a secretary | |
09 Feb 2012 | AP01 | Appointment of Neil Goldbrough as a director | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from M & G House Eccleshall Business Park Hawkins Lane Burton upon Trent Staffordshire DE14 1PT on 18 October 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
26 Sep 2011 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
26 Sep 2011 | AR01 | Annual return made up to 5 May 2009 with full list of shareholders | |
26 Sep 2011 | AP01 | Appointment of Mark Andrew Stanesby as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Sep 2011 | RT01 | Administrative restoration application | |
15 Dec 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off |