STAINES DEVELOPMENTS (NO 2) LIMITED
Company number 05613926
- Company Overview for STAINES DEVELOPMENTS (NO 2) LIMITED (05613926)
- Filing history for STAINES DEVELOPMENTS (NO 2) LIMITED (05613926)
- People for STAINES DEVELOPMENTS (NO 2) LIMITED (05613926)
- Charges for STAINES DEVELOPMENTS (NO 2) LIMITED (05613926)
- More for STAINES DEVELOPMENTS (NO 2) LIMITED (05613926)
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) |
---|---|---|---|
11 Nov 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Dharminder Singh Sandhu on 1 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2013 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 30 January 2013 | |
07 Dec 2012 | TM01 | Termination of appointment of Palani Ketheeswaran as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Kiran Bhundia as a director | |
21 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
24 Nov 2011 | AA | Accounts made up to 31 March 2011 | |
20 May 2011 | CERTNM |
Company name changed squibb LIMITED\certificate issued on 20/05/11
|
|
20 May 2011 | CONNOT | Change of name notice | |
31 Mar 2011 | AA | Accounts made up to 31 March 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
13 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2010 | CH01 | Director's details changed for Dharminder Singh Sandhu on 25 September 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
04 Feb 2010 | AA | Accounts made up to 31 December 2008 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2009 | 363a | Return made up to 07/11/08; full list of members | |
21 May 2009 | 288a | Director appointed dharminder singh sandhu |