- Company Overview for STUBB ESTATES LIMITED (06981817)
- Filing history for STUBB ESTATES LIMITED (06981817)
- People for STUBB ESTATES LIMITED (06981817)
- More for STUBB ESTATES LIMITED (06981817)
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 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Frederick Chadwick as a director | |
10 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
07 Jan 2010 | AA01 | Current accounting period extended from 31 August 2010 to 31 December 2010 | |
07 Jan 2010 | AD01 | Registered office address changed from Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU England on 7 January 2010 | |
28 Nov 2009 | CH01 | Director's details changed for Mr William Chedwick on 20 November 2009 | |
27 Nov 2009 | TM01 | Termination of appointment of John Kay as a director | |
27 Nov 2009 | AP01 | Appointment of Mr William Chedwick as a director | |
27 Nov 2009 | AD01 | Registered office address changed from Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 27 November 2009 | |
27 Nov 2009 | TM01 | Termination of appointment of John Kay as a director | |
27 Nov 2009 | AP01 | Appointment of Mr Frederick Chadwick as a director | |
05 Aug 2009 | NEWINC | Incorporation |