- Company Overview for STAMPTREE LIMITED (05636469)
- Filing history for STAMPTREE LIMITED (05636469)
- People for STAMPTREE LIMITED (05636469)
- Charges for STAMPTREE LIMITED (05636469)
- More for STAMPTREE LIMITED (05636469)
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 Jun 2016 | TM01 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Jan 2015 | AA | Full accounts made up to 31 May 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Mar 2014 | AA | Accounts made up to 31 May 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
23 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
09 Nov 2012 | AA | Accounts made up to 31 May 2012 | |
28 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | CC04 | Statement of company's objects | |
03 Apr 2012 | AA | Accounts made up to 31 May 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
25 Feb 2011 | AA | Accounts made up to 31 May 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts made up to 31 May 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
12 Oct 2009 | CH03 | Secretary's details changed for Mr William Buist-Wells on 12 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 |