STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED
Company number 07517136
- Company Overview for STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136)
- Filing history for STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136)
- People for STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136)
- More for STILEMANS ACRE (CRESSING) MANAGEMENT COMPANY LIMITED (07517136)
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 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Apr 2016 | AP04 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 8 March 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 8 March 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 4 February 2016 no member list | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 | Annual return made up to 4 February 2015 no member list | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 4 February 2014 no member list | |
12 Dec 2013 | TM01 | Termination of appointment of Adrian Calver as a director | |
12 Dec 2013 | AP01 | Appointment of Mr Michael James Harvey as a director | |
25 Oct 2013 | AP01 | Appointment of Mr Adrian Joseph Calver as a director | |
25 Oct 2013 | TM01 | Termination of appointment of William Anthony as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Peter Swarbrick as a director | |
25 Oct 2013 | TM02 | Termination of appointment of Gary James Spicer as a secretary | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Mar 2013 | AP04 | Appointment of Mrl Company Secretarial Services Limited as a secretary | |
15 Mar 2013 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 15 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 February 2013 no member list | |
10 May 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 4 February 2012 no member list | |
12 Sep 2011 | AP01 | Appointment of Peter Graham Swarbrick as a director | |
04 Feb 2011 | NEWINC | Incorporation |