STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED
Company number 07656309
- Company Overview for STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED (07656309)
- Filing history for STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED (07656309)
- People for STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED (07656309)
- More for STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED (07656309)
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) |
---|---|---|---|
01 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
08 Apr 2015 | AP04 | Appointment of Inspired Secretarial Services Limited as a secretary on 8 April 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 194 Padgate Lane Warrington Cheshire WA1 3DF to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 31 March 2015 | |
02 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AP01 | Appointment of Mr Stewart Paul Day as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Stewart Day as a director | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
12 Aug 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
12 Aug 2013 | CH01 | Director's details changed for Mr Stewart Paul Day on 1 January 2012 | |
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
08 May 2013 | AD01 | Registered office address changed from 10 Third Floor West Tower Brook Street Liverpool Merseyside L3 9PJ England on 8 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
08 May 2013 | RT01 | Administrative restoration application | |
15 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | NEWINC |
Incorporation
|