- Company Overview for STEWART GROUP HOLDINGS LIMITED (06569475)
- Filing history for STEWART GROUP HOLDINGS LIMITED (06569475)
- People for STEWART GROUP HOLDINGS LIMITED (06569475)
- Charges for STEWART GROUP HOLDINGS LIMITED (06569475)
- Insolvency for STEWART GROUP HOLDINGS LIMITED (06569475)
- More for STEWART GROUP HOLDINGS LIMITED (06569475)
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 Mar 2016 | AP03 | Appointment of Mr Martin Richard Wood as a secretary on 26 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Paul John Horton as a director on 26 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Martin Richard Wood as a director on 8 February 2016 | |
10 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
03 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Apr 2015 | MR01 | Registration of charge 065694750008, created on 15 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2014 | TM01 | Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 | |
04 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
02 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Feb 2014 | AP01 | Appointment of Mr Andrew Burns as a director | |
08 Jan 2014 | MR01 | Registration of charge 065694750007 | |
05 Aug 2013 | TM01 | Termination of appointment of Lee Mowle as a director | |
11 Jul 2013 | MR01 | Registration of charge 065694750006 | |
26 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Dec 2012 | AD02 | Register inspection address has been changed from Stewart House Waddon Marsh Way Purley Croydon CR9 4HS United Kingdom | |
29 Nov 2012 | CH01 | Director's details changed for Mr Lee Christian Mowle on 29 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH United Kingdom on 29 November 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon CR9 4HS on 29 November 2012 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Aug 2012 | AUD | Auditor's resignation |