- Company Overview for STAG PCT (HOLDCO) LIMITED (06574674)
- Filing history for STAG PCT (HOLDCO) LIMITED (06574674)
- People for STAG PCT (HOLDCO) LIMITED (06574674)
- Charges for STAG PCT (HOLDCO) LIMITED (06574674)
- More for STAG PCT (HOLDCO) LIMITED (06574674)
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) |
---|---|---|---|
20 Mar 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Robert Alistair Martin Gillespie as a director on 29 January 2020 | |
22 Oct 2019 | AP03 | Appointment of Miss Anastasija Blinova as a secretary on 1 September 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Joseph Charles Bayston Jones as a director on 1 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
02 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Apr 2019 | AP03 | Appointment of Mr George Bogdan Bucur as a secretary on 18 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 18 April 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 120 Aldersgate Street London EC1A 4JQ on 25 February 2019 | |
04 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 25 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of a secretary | |
27 Apr 2018 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 26 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 25 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 26 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 26 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 10-11 Charterhouse Square London EC1M 6EH on 27 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
09 Jan 2018 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 | |
28 Sep 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 21 September 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 17 July 2017 | |
18 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 |