STATON YOUNG (RESIDENTIAL) LIMITED
Company number 07292288
- Company Overview for STATON YOUNG (RESIDENTIAL) LIMITED (07292288)
- Filing history for STATON YOUNG (RESIDENTIAL) LIMITED (07292288)
- People for STATON YOUNG (RESIDENTIAL) LIMITED (07292288)
- Charges for STATON YOUNG (RESIDENTIAL) LIMITED (07292288)
- More for STATON YOUNG (RESIDENTIAL) LIMITED (07292288)
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 May 2012 | AA | Total exemption small company accounts made up to 30 December 2011 | |
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
15 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 30 December 2011 | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2011 | CH01 | Director's details changed for Marc Lee Brough on 11 October 2011 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Oct 2011 | AD01 | Registered office address changed from 2 Lilac Grove Heanor Derbyshire DE75 7EF United Kingdom on 11 October 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Aug 2011 | AD01 | Registered office address changed from Naylor House Mundy Street Ilkeston Derbyshire DE7 8DH United Kingdom on 2 August 2011 | |
01 Aug 2011 | AP03 | Appointment of Mrs Rebecca Louise Brough as a secretary | |
01 Aug 2011 | TM02 | Termination of appointment of Ahbs Limited as a secretary | |
01 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
22 Jun 2010 | NEWINC | Incorporation |