- Company Overview for STANCREST LIMITED (06633238)
- Filing history for STANCREST LIMITED (06633238)
- People for STANCREST LIMITED (06633238)
- Charges for STANCREST LIMITED (06633238)
- More for STANCREST LIMITED (06633238)
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) |
---|---|---|---|
04 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
04 Oct 2011 | AP01 | Appointment of Mrs Avni Patel as a director | |
04 Oct 2011 | TM02 | Termination of appointment of Hasmita Shah as a secretary | |
04 Oct 2011 | TM01 | Termination of appointment of Hasmita Shah as a director | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 Aug 2011 | AD01 | Registered office address changed from 104 College Road Vyman House Harrow Middlesex HA1 1BQ United Kingdom on 12 August 2011 | |
12 Aug 2011 | TM01 | Termination of appointment of Chandrakant Shah as a director | |
12 Aug 2011 | AP03 | Appointment of Mrs Hasmita Shah as a secretary | |
12 Aug 2011 | AP01 | Appointment of Mrs Hasmita Shah as a director | |
12 Aug 2011 | AP01 | Appointment of Mr Nishant Shah as a director | |
12 Aug 2011 | TM02 | Termination of appointment of Avani Patel as a secretary | |
12 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
12 Aug 2010 | AD01 | Registered office address changed from Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 12 August 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 | |
01 Sep 2009 | 88(2) | Ad 01/07/09\part-paid \gbp si 100@1=100\gbp ic 100/200\ | |
25 Aug 2009 | 88(2) | Capitals not rolled up | |
24 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
21 Aug 2009 | 288c | Secretary's change of particulars / avani patel / 01/06/2009 | |
27 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from 5 wren crescent bushey heath herts WD23 1AN united kingdom | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom | |
05 Aug 2008 | 288a | Director appointed chandrakant shah | |
05 Aug 2008 | 288a | Secretary appointed avani patel |