- Company Overview for STEVE HOLLISS LIMITED (06213468)
- Filing history for STEVE HOLLISS LIMITED (06213468)
- People for STEVE HOLLISS LIMITED (06213468)
- More for STEVE HOLLISS LIMITED (06213468)
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) |
---|---|---|---|
16 Oct 2014 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes MK2 2EH to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 16 October 2014 | |
06 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2012 | SH08 | Change of share class name or designation | |
25 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
22 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Steve Peter Holliss on 16 April 2010 | |
28 Apr 2010 | CH04 | Secretary's details changed for Jenner Company Secretaries Limited on 16 April 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
29 Dec 2008 | 88(2) | Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ | |
11 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | 363a | Return made up to 16/04/08; full list of members | |
15 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 288b | Secretary resigned | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU | |
28 Nov 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/03/08 |