- Company Overview for STIRLING ATLANTIC ASSOCIATES LTD (07081663)
- Filing history for STIRLING ATLANTIC ASSOCIATES LTD (07081663)
- People for STIRLING ATLANTIC ASSOCIATES LTD (07081663)
- Charges for STIRLING ATLANTIC ASSOCIATES LTD (07081663)
- More for STIRLING ATLANTIC ASSOCIATES LTD (07081663)
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) |
---|---|---|---|
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
07 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Apr 2015 | MR01 | Registration of charge 070816630001, created on 17 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
15 Apr 2010 | AP01 | Appointment of Mr Nicholas David Todd as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Nicholas Todd as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Christopher Harden as a director | |
30 Mar 2010 | AP01 | Appointment of Mr Nicholas David Todd as a director | |
30 Mar 2010 | AP01 | Appointment of Mr David George Maclean as a director | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 November 2009
|
|
25 Feb 2010 | TM01 | Termination of appointment of John Cowdry as a director | |
24 Feb 2010 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
24 Feb 2010 | AP01 | Appointment of Christopher Harden as a director | |
24 Feb 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 February 2010 | |
19 Nov 2009 | NEWINC | Incorporation |