- Company Overview for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- Filing history for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- People for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- Charges for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
- More for STEPHENSON SHELL & CORE (NORTHERN) LIMITED (05863739)
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) |
---|---|---|---|
15 Feb 2010 | CH03 | Secretary's details changed for Janice Elizabeth Niemann on 15 February 2010 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from sanford house, 5 medwin walk horsham west sussex RH12 1AG | |
09 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
06 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
17 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
19 Jun 2007 | 288a | New director appointed | |
20 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
30 Jun 2006 | NEWINC | Incorporation |