Advanced company searchLink opens in new window

STOTT & MAY PROFESSIONAL SEARCH LIMITED

Company number 06987598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Feb 2012 SH06 Cancellation of shares. Statement of capital on 24 February 2012
  • GBP 900
22 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2011 SH06 Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 364,950.00
01 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Aug 2011 SH03 Purchase of own shares.
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 May 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 365,850
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 365,400
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 364,950
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 3 September 2010
  • GBP 364,950
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 August 2010
  • GBP 364,950
12 Oct 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
13 Sep 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2010 AD01 Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 7 July 2010
06 Jul 2010 AP01 Appointment of Giles Daniels as a director
06 Jul 2010 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH on 6 July 2010
24 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2010 88(2) Ad 25/09/09\gbp si 36000@0.1=3600\gbp ic 105000/108600\
01 Jun 2010 88(2) Ad 11/09/09\gbp si 149999@0.1=14999.9\gbp ic 105000/119999.9\
28 May 2010 SH01 Statement of capital following an allotment of shares on 3 November 2009
  • GBP 10,000