- Company Overview for STUBBEN EDGE AND PARTNERS LIMITED (07076678)
- Filing history for STUBBEN EDGE AND PARTNERS LIMITED (07076678)
- People for STUBBEN EDGE AND PARTNERS LIMITED (07076678)
- Charges for STUBBEN EDGE AND PARTNERS LIMITED (07076678)
- More for STUBBEN EDGE AND PARTNERS LIMITED (07076678)
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) |
---|---|---|---|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AD01 | Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to C/O C/O Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD on 16 April 2015 | |
09 Apr 2015 | MR01 | Registration of charge 070766780001, created on 7 April 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM02 | Termination of appointment of Martin Cantor as a secretary on 26 November 2014 | |
11 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Apr 2014 | AP03 | Appointment of Mr Martin Cantor as a secretary | |
25 Feb 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD01 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom on 25 February 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | TM01 | Termination of appointment of Stewart Juniper as a director | |
28 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mr Stewart Juniper as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
01 Mar 2012 | TM01 | Termination of appointment of Peter Webb as a director | |
01 Mar 2012 | TM01 | Termination of appointment of James Barker as a director | |
13 Jan 2012 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
21 Dec 2010 | AP01 | Appointment of Mr Peter Andrew Webb as a director | |
20 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
08 Sep 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 | |
08 Sep 2010 | AD01 | Registered office address changed from Valinor Blackheath Way Malvern WR14 4DR United Kingdom on 8 September 2010 | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|