- Company Overview for STONEFLAIR NORTHERN LIMITED (05621073)
- Filing history for STONEFLAIR NORTHERN LIMITED (05621073)
- People for STONEFLAIR NORTHERN LIMITED (05621073)
- More for STONEFLAIR NORTHERN LIMITED (05621073)
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) |
---|---|---|---|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Apr 2014 | AP01 | Appointment of Mr James Lawrence Cousins as a director | |
24 Apr 2014 | TM01 | Termination of appointment of Nicholas Lander as a director | |
13 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Feb 2013 | AP01 | Appointment of Mr Nicholas Lander as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Michael Pearce as a director | |
12 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Apr 2012 | TM02 | Termination of appointment of Mary Ford as a secretary | |
13 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Mar 2011 | AP01 | Appointment of John Ferguson Bowater as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Alain Bourguignon as a director | |
14 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Aug 2010 | CH01 | Director's details changed for Mr Alain Gerard Edmond Bourguignon on 1 August 2010 | |
11 Apr 2010 | TM01 | Termination of appointment of George Bolsover as a director | |
08 Apr 2010 | AP01 | Appointment of Mr Alain Gerard Edmond Bourguignon as a director | |
17 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
17 Nov 2009 | CH03 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Nov 2009 | CH01 | Director's details changed for George William Bolsover on 1 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Michael Paul Pearce on 1 October 2009 | |
15 Jul 2009 | 288b | Appointment terminated director ralph cunningham |