- Company Overview for STALBRIDGE FINANCE LTD (06600224)
- Filing history for STALBRIDGE FINANCE LTD (06600224)
- People for STALBRIDGE FINANCE LTD (06600224)
- Charges for STALBRIDGE FINANCE LTD (06600224)
- Registers for STALBRIDGE FINANCE LTD (06600224)
- More for STALBRIDGE FINANCE LTD (06600224)
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) |
---|---|---|---|
22 Jun 2015 | AR01 |
Annual return made up to 22 May 2015
Statement of capital on 2015-06-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Feb 2014 | MR01 | Registration of charge 066002240003 | |
28 Jan 2014 | MR01 | Registration of charge 066002240002 | |
24 Oct 2013 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ United Kingdom on 24 October 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from Southernhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ on 28 March 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
14 Jun 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
16 Sep 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
05 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
25 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jun 2008 | 88(2) | Ad 01/06/08\gbp si 100@1=100\gbp ic 1/101\ | |
11 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 30/06/2009 | |
05 Jun 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
05 Jun 2008 | 288b | Appointment terminated director company directors LIMITED | |
05 Jun 2008 | 288a | Secretary appointed clara christabel hughes | |
05 Jun 2008 | 288a | Director appointed emma penelope burgon |