- Company Overview for STEWART GROUP EMB LTD (07642089)
- Filing history for STEWART GROUP EMB LTD (07642089)
- People for STEWART GROUP EMB LTD (07642089)
- Charges for STEWART GROUP EMB LTD (07642089)
- Insolvency for STEWART GROUP EMB LTD (07642089)
- More for STEWART GROUP EMB LTD (07642089)
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) |
---|---|---|---|
10 Apr 2015 | AP01 | Appointment of Mr William Currie Neil Wilson as a director on 27 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Robin James Mostyn Pugh as a director on 24 February 2015 | |
17 Oct 2014 | TM01 | Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
04 Jun 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2013
|
|
07 Feb 2014 | AP01 | Appointment of Mr Paul John Horton as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Andrew Burns as a director | |
08 Jan 2014 | MR01 | Registration of charge 076420890005 | |
13 Nov 2013 | AP01 | Appointment of Mr Robin James Mostyn Pugh as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Ian Stuart as a director | |
11 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
31 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2013 | MR01 | Registration of charge 076420890004 | |
26 Jun 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
20 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
29 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Dec 2012 | AP01 | Appointment of Mr Ian Stuart as a director | |
07 Dec 2012 | AD01 | Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS United Kingdom on 7 December 2012 | |
12 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders |