- Company Overview for STF DEVELOPMENTS LIMITED (06803129)
- Filing history for STF DEVELOPMENTS LIMITED (06803129)
- People for STF DEVELOPMENTS LIMITED (06803129)
- More for STF DEVELOPMENTS LIMITED (06803129)
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) |
---|---|---|---|
31 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from Brooklands 48 Heads Lane Hessle Hull Yorkshire HU13 0JH on 16 April 2013 | |
16 Apr 2013 | CH01 | Director's details changed for Sophie Eleanor Fethon on 27 January 2013 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Tracey Fethon on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Sophie Eleanor Fethon on 19 March 2010 | |
15 Jun 2009 | 88(2) | Ad 24/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
19 Feb 2009 | 288a | Director appointed sophie eleanor fethon | |
19 Feb 2009 | 288a | Director appointed tracey nadine fethon | |
19 Feb 2009 | 288b | Appointment terminated director irene harrison | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk | |
27 Jan 2009 | NEWINC | Incorporation |