STONEPOPPY PROPERTY MANAGEMENT LIMITED
Company number 06057067
- Company Overview for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- Filing history for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- People for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
- More for STONEPOPPY PROPERTY MANAGEMENT LIMITED (06057067)
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 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
21 Mar 2014 | TM01 | Termination of appointment of May Nightingale as a director | |
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 Dec 2013 | TM01 | Termination of appointment of Benjamin Brailsford as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Michael Day as a director | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
03 Jan 2013 | AP01 | Appointment of Mrs Julie Ellen Welford as a director | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from Flat 3 Turnpike Lodge 42 Steep Turnpike Matlock Derbyshire DE4 3DP United Kingdom on 5 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from C/O Ian Dolby Business Services Suite 1 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA United Kingdom on 17 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Mr Michael Day on 17 February 2012 | |
17 Feb 2012 | TM02 | Termination of appointment of Ian Dolby as a secretary | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 May 2011 | CH01 | Director's details changed for Mr Michael Dau on 4 May 2011 | |
26 Apr 2011 | TM01 | Termination of appointment of Penny Day as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Michael Dau as a director | |
10 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from Turnpike Lodge 42 Steep Turnpike Matlock Derbyshire DE4 3DP on 17 December 2010 | |
17 Dec 2010 | AP03 | Appointment of Mr Ian Keith Dolby as a secretary | |
04 Nov 2010 | TM01 | Termination of appointment of Alison Hodgson as a director | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |