- Company Overview for STEEPLE COURT STROUD LIMITED (05378530)
- Filing history for STEEPLE COURT STROUD LIMITED (05378530)
- People for STEEPLE COURT STROUD LIMITED (05378530)
- Charges for STEEPLE COURT STROUD LIMITED (05378530)
- More for STEEPLE COURT STROUD LIMITED (05378530)
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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
13 Nov 2015 | AD01 | Registered office address changed from St Marys House Duke Street Norwich NR3 1QA to 6 Scotts Yard Ber Street Norwich NR1 3HA on 13 November 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
07 Mar 2012 | CH03 | Secretary's details changed for Mr Richard Maurice Pearson on 1 January 2012 | |
29 Sep 2011 | TM01 | Termination of appointment of Maurice Segal as a director | |
29 Sep 2011 | TM01 | Termination of appointment of Andrew Howard as a director | |
29 Sep 2011 | AP01 | Appointment of Ms Sharon Natalie Segal as a director | |
29 Sep 2011 | AP01 | Appointment of Mr Stuart Michael Bizley as a director | |
29 Sep 2011 | AP01 | Appointment of Stephen Robert Kaye as a director | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |