STEWART HOLDINGS MANAGEMENT LIMITED
Company number 05930284
- Company Overview for STEWART HOLDINGS MANAGEMENT LIMITED (05930284)
- Filing history for STEWART HOLDINGS MANAGEMENT LIMITED (05930284)
- People for STEWART HOLDINGS MANAGEMENT LIMITED (05930284)
- Charges for STEWART HOLDINGS MANAGEMENT LIMITED (05930284)
- More for STEWART HOLDINGS MANAGEMENT LIMITED (05930284)
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) |
---|---|---|---|
21 Jun 2017 | TM01 | Termination of appointment of Gregory Francis Kilmister as a director on 21 June 2017 | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
10 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
06 Oct 2011 | AP03 | Appointment of Mr Timothy Edward Mullen as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of Christopher Fisher as a director | |
06 Oct 2011 | TM01 | Termination of appointment of John Notman Watt as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Timothy Elliot as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Christopher Fisher as a secretary | |
06 Oct 2011 | AP01 | Appointment of Mr Gregory Francis Kilmister as a director | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
03 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |