STYGRID PROPERTY DEVELOPERS LIMITED
Company number 05291503
- Company Overview for STYGRID PROPERTY DEVELOPERS LIMITED (05291503)
- Filing history for STYGRID PROPERTY DEVELOPERS LIMITED (05291503)
- People for STYGRID PROPERTY DEVELOPERS LIMITED (05291503)
- Charges for STYGRID PROPERTY DEVELOPERS LIMITED (05291503)
- More for STYGRID PROPERTY DEVELOPERS LIMITED (05291503)
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 Mar 2015 | TM01 | Termination of appointment of Alan Harvey Bofkin as a director on 27 March 2015 | |
18 Feb 2015 | MR01 | Registration of charge 052915030010, created on 10 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 Oct 2014 | AD01 | Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 23 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Kenneth William Styles as a director on 23 October 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
06 Nov 2012 | CH01 | Director's details changed for Mr Kenneth William Styles on 19 April 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
12 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
20 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
23 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
10 Apr 2008 | 88(2) | Capitals not rolled up |