- Company Overview for 51 ST STEPHENS AVENUE LIMITED (05292653)
- Filing history for 51 ST STEPHENS AVENUE LIMITED (05292653)
- People for 51 ST STEPHENS AVENUE LIMITED (05292653)
- More for 51 ST STEPHENS AVENUE LIMITED (05292653)
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) |
---|---|---|---|
05 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Emma Hooper as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Richard Montagu as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
20 Dec 2013 | AD01 | Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS on 20 December 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 10 October 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jan 2013 | TM01 | Termination of appointment of Cecile Girardin as a director | |
07 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
18 Oct 2012 | AP01 | Appointment of Emma Hooper as a director | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
30 Dec 2010 | AP01 | Appointment of Dr Cecile Aurelie-Julie Girardin as a director | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
06 Jan 2010 | AD01 | Registered office address changed from Monahans, Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 6 January 2010 | |
17 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
07 Jul 2009 | 288a | Director appointed jane falloon | |
30 Jun 2009 | 288b | Appointment terminated director and secretary jane michell | |
29 Jun 2009 | 288a | Secretary appointed victoria jane ross graham | |
12 Jun 2009 | 288a | Director appointed victoria jane ross graham | |
23 Mar 2009 | 88(2) | Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\ |