- Company Overview for ST BREOCK LIMITED (07903110)
- Filing history for ST BREOCK LIMITED (07903110)
- People for ST BREOCK LIMITED (07903110)
- Charges for ST BREOCK LIMITED (07903110)
- More for ST BREOCK LIMITED (07903110)
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) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of Simon Thomas Wannop as a director on 14 October 2014 | |
17 Oct 2014 | CERTNM |
Company name changed reg st breock LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
30 Jun 2014 | MR01 | Registration of charge 079031100001, created on 24 June 2014 | |
08 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | AD01 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 | |
13 Jan 2014 | AP01 | Appointment of Mr Stephen Booth as a director on 13 January 2014 | |
27 Nov 2013 | AR01 | Annual return made up to 31 October 2013 with full list of shareholders | |
27 Nov 2013 | AP01 | Appointment of Mr Simon Thomas Wannop as a director on 26 November 2013 | |
12 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Mar 2013 | AA01 | Current accounting period extended from 30 June 2012 to 30 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
15 Jan 2013 | AD01 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 | |
19 Sep 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 | |
10 Jan 2012 | NEWINC |
Incorporation
|