- Company Overview for STG MANAGEMENT (LONDON) LIMITED (07058975)
- Filing history for STG MANAGEMENT (LONDON) LIMITED (07058975)
- People for STG MANAGEMENT (LONDON) LIMITED (07058975)
- More for STG MANAGEMENT (LONDON) LIMITED (07058975)
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) |
---|---|---|---|
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
29 Dec 2015 | TM01 | Termination of appointment of Matthew Frederic Shouler as a director on 29 December 2015 | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2015 | AR01 | Annual return made up to 24 October 2015 no member list | |
09 Dec 2015 | CH04 | Secretary's details changed for Ch Estate Management Ltd on 1 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from C/O Ch Estate Management Ltd 2 York House Langston Road Loughton Essex IG10 3TQ to C/O Ch Estate Management Limited Unit 2 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 9 December 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
10 Jun 2014 | AP04 | Appointment of Ch Estate Management Ltd as a secretary | |
10 Jun 2014 | TM01 | Termination of appointment of Andrew Wiseman as a director | |
10 Jun 2014 | TM01 | Termination of appointment of David Campbell as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Katie Rogers as a director | |
10 Jun 2014 | TM01 | Termination of appointment of John Fitzgerald as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Jonathan Di-Stefano as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Anthony Atkinson as a director | |
10 Jun 2014 | TM02 | Termination of appointment of Jonathan Di Stefano as a secretary | |
10 Jun 2014 | AD01 | Registered office address changed from Telford House Queensgate Britannia Road Waltham Cross Hertfordshire EN8 7TF on 10 June 2014 | |
04 Nov 2013 | AP01 | Appointment of Mrs Elizabeth Ann Sweeney as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Matthew Frederic Shouler as a director | |
04 Nov 2013 | AP01 | Appointment of Ms Patricia Murray Temple as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Jeremy John Temple as a director | |
04 Nov 2013 | AP01 | Appointment of Mr Surinder Mohan Sharma as a director | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 24 October 2013 no member list |