- Company Overview for STILLRIDGE LIMITED (05994185)
- Filing history for STILLRIDGE LIMITED (05994185)
- People for STILLRIDGE LIMITED (05994185)
- Charges for STILLRIDGE LIMITED (05994185)
- More for STILLRIDGE LIMITED (05994185)
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) |
---|---|---|---|
24 Feb 2010 | CH01 | Director's details changed for David Jonathan Halliday on 24 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Louise Joan Halliday on 24 February 2010 | |
24 Feb 2010 | CH03 | Secretary's details changed for David Jonathan Halliday on 24 February 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Louise Joan Halliday on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for David Jonathan Halliday on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Iain Paul Blakeley on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Christine Blakeley on 10 November 2009 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Nov 2008 | 363a | Return made up to 09/11/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Dec 2007 | 363a | Return made up to 09/11/07; full list of members | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2006 | 88(2)R | Ad 20/11/06--------- £ si 5@1=5 £ ic 1/6 | |
29 Nov 2006 | 123 | Nc inc already adjusted 20/11/06 | |
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2006 | 288b | Secretary resigned | |
24 Nov 2006 | 288a | New secretary appointed | |
24 Nov 2006 | 287 | Registered office changed on 24/11/06 from: 41 rodney road cheltenham gloucestershire GL50 1HX | |
24 Nov 2006 | 287 | Registered office changed on 24/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
24 Nov 2006 | 288a | New director appointed | |
24 Nov 2006 | 288a | New secretary appointed |