- Company Overview for STOKE QUAY NEW HOMES LIMITED (06196157)
- Filing history for STOKE QUAY NEW HOMES LIMITED (06196157)
- People for STOKE QUAY NEW HOMES LIMITED (06196157)
- Charges for STOKE QUAY NEW HOMES LIMITED (06196157)
- More for STOKE QUAY NEW HOMES LIMITED (06196157)
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 Jun 2013 | TM01 | Termination of appointment of Robert Kerse as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Stephen Woolridge as a director | |
14 Dec 2012 | CH01 | Director's details changed for Mr Robert Williams Kerse on 13 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
12 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Robert Williams Kerse on 25 June 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
20 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
06 May 2011 | TM01 | Termination of appointment of Peter Cleland as a director | |
06 May 2011 | AP03 | Appointment of Mrs Jacqueline Alison Bligh as a secretary | |
06 May 2011 | AP01 | Appointment of Mr Robert Williams Kerse as a director | |
06 May 2011 | TM02 | Termination of appointment of Stephen Robertson as a secretary | |
07 Jan 2011 | AP01 | Appointment of Mr Peter Anthony Cleland as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Mark Gayfer as a director | |
07 Jan 2011 | AP01 | Appointment of Mr John Carleton as a director | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
13 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
11 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
15 May 2009 | 288b | Appointment terminated director john lappin |