STEVEN ELLIOTT HARTLEY SIPP LIMITED
Company number 05581954
- Company Overview for STEVEN ELLIOTT HARTLEY SIPP LIMITED (05581954)
- Filing history for STEVEN ELLIOTT HARTLEY SIPP LIMITED (05581954)
- People for STEVEN ELLIOTT HARTLEY SIPP LIMITED (05581954)
- Charges for STEVEN ELLIOTT HARTLEY SIPP LIMITED (05581954)
- More for STEVEN ELLIOTT HARTLEY SIPP LIMITED (05581954)
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) |
---|---|---|---|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Steven Antony Elliott on 1 January 2012 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
23 Nov 2011 | AP04 | Appointment of Applegarth Accounting Services Ltd as a secretary | |
23 Nov 2011 | TM02 | Termination of appointment of Amanda Elliott as a secretary | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Steven Antony Elliott on 1 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Amanda Jane Elliott on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Steven Antony Elliott on 1 October 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Amanda Jane Elliott on 1 October 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
16 Nov 2007 | 363a | Return made up to 04/10/07; full list of members | |
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: 12 linford forum, rockingham drive, linford wood milton keynes buckinghamshire MK14 6LY | |
05 Dec 2006 | 363a | Return made up to 04/10/06; full list of members | |
12 Jul 2006 | 395 | Particulars of mortgage/charge |