- Company Overview for STOVE INDUSTRY ALLIANCE LIMITED (06594851)
- Filing history for STOVE INDUSTRY ALLIANCE LIMITED (06594851)
- People for STOVE INDUSTRY ALLIANCE LIMITED (06594851)
- More for STOVE INDUSTRY ALLIANCE LIMITED (06594851)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
23 Mar 2023 | CH01 | Director's details changed for Mr Andrew Richard Hill on 23 March 2023 | |
16 Nov 2022 | AP03 | Appointment of Miss Erica Jane Malkin as a secretary on 15 November 2022 | |
09 Nov 2022 | AP01 | Appointment of Mr Andrew Richard Hill as a director on 1 November 2022 | |
25 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
14 Oct 2022 | PSC07 | Cessation of David John Spencer as a person with significant control on 14 September 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of David John Spencer as a director on 14 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from The Barn Old Shirehorse Centre Clifford Lane Clifford Chambers Stratford-upon-Avon Warwickshire CV37 8HW to 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 7 October 2022 | |
01 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Morley Andrew Sage as a director on 29 September 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
30 Apr 2021 | CH01 | Director's details changed for Mr Peter Mintoft on 20 April 2021 | |
30 Apr 2021 | CH01 | Director's details changed for Mr Peter Mintoft on 9 February 2021 | |
11 Mar 2021 | PSC04 | Change of details for Mr David John Spencer as a person with significant control on 11 March 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Peter Mintoft as a director on 3 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Hugh Wells as a director on 3 February 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Philip Ian Wood as a director on 3 February 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates |