- Company Overview for STONE MILLINER LIMITED (07707274)
- Filing history for STONE MILLINER LIMITED (07707274)
- People for STONE MILLINER LIMITED (07707274)
- Insolvency for STONE MILLINER LIMITED (07707274)
- Registers for STONE MILLINER LIMITED (07707274)
- More for STONE MILLINER LIMITED (07707274)
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) |
---|---|---|---|
04 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
04 Aug 2016 | AD01 | Registered office address changed from 1 Curzon Street London W1J 5HD England to 5th Floor 1 Curzon Street London W1J 5HD on 4 August 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Christopher Nicoll on 15 July 2016 | |
03 Aug 2016 | CH01 | Director's details changed for Peter James Murray on 15 July 2016 | |
10 May 2016 | AD01 | Registered office address changed from 1 Curzon Street London W1J 5HA to 1 Curzon Street London W1J 5HD on 10 May 2016 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 | Annual return made up to 15 July 2015 with full list of shareholders | |
14 Aug 2015 | AD01 | Registered office address changed from 6th Floor 1 Curzon Street London W1J 5HA to 1 Curzon Street London W1J 5HA on 14 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Peter James Murray on 11 July 2015 | |
24 Jul 2015 | SH20 | Statement by Directors | |
24 Jul 2015 | SH19 |
Statement of capital on 24 July 2015
|
|
24 Jul 2015 | CAP-SS | Solvency Statement dated 06/07/15 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
27 Jan 2014 | AD01 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 27 January 2014 | |
06 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
17 Apr 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 25 July 2012
|
|
31 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|