- Company Overview for STUART ROAD AMENITY LIMITED (05349243)
- Filing history for STUART ROAD AMENITY LIMITED (05349243)
- People for STUART ROAD AMENITY LIMITED (05349243)
- More for STUART ROAD AMENITY LIMITED (05349243)
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 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
30 Nov 2020 | PSC07 | Cessation of Georgina Anne Frances Smith as a person with significant control on 10 October 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
07 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
|
|
20 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
29 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
27 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Jul 2014 | AD01 | Registered office address changed from 3 St John's Close Plymouth Devon PL6 8BR to 155 Stuart Road Plymouth PL1 5LG on 27 July 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
13 Jun 2013 | AP01 | Appointment of Mrs Georgina Smith as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Fraser Blackhurst as a director | |
13 Jun 2013 | TM01 | Termination of appointment of Dean Smith as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Mark Postle-Hacon as a secretary | |
23 May 2013 | AD01 | Registered office address changed from C/O Phc Management Limited Unit 19 Mary Seacole Road Plymouth PL1 3JY United Kingdom on 23 May 2013 |