- Company Overview for STAGG RIDGE MANAGEMENT LIMITED (05734450)
- Filing history for STAGG RIDGE MANAGEMENT LIMITED (05734450)
- People for STAGG RIDGE MANAGEMENT LIMITED (05734450)
- More for STAGG RIDGE MANAGEMENT LIMITED (05734450)
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) |
---|---|---|---|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 18 November 2014 | |
30 Apr 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
12 Mar 2014 | AR01 | Annual return made up to 8 March 2014 no member list | |
04 Nov 2013 | TM01 | Termination of appointment of Jonathan Way as a director | |
14 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 8 March 2013 no member list | |
29 Oct 2012 | AP01 | Appointment of Mrs Parvin Pourvali as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Iris Koffman as a director | |
21 Mar 2012 | AR01 | Annual return made up to 8 March 2012 no member list | |
15 Nov 2011 | AA | Total exemption full accounts made up to 30 September 2011 | |
24 Oct 2011 | TM02 | Termination of appointment of Malcolm Bennett as a secretary | |
21 Mar 2011 | AR01 | Annual return made up to 8 March 2011 no member list | |
19 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
13 Sep 2010 | TM01 | Termination of appointment of Chelo Rey as a director | |
29 Mar 2010 | AR01 | Annual return made up to 8 March 2010 no member list | |
29 Mar 2010 | CH01 | Director's details changed for Solomon Judah Saul on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Jonathan Edward Way on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Esme Carolyn Rose on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Iris Koffman on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Chelo Rey on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Simon Winterflood on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Malcolm Bennett on 1 October 2009 | |
17 Feb 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from bushey secretaries & registrars 191 sparrows herne bushey heath hertfordshire WD23 1AJ |