- Company Overview for STIR TO ACTION LTD (07951013)
- Filing history for STIR TO ACTION LTD (07951013)
- People for STIR TO ACTION LTD (07951013)
- Charges for STIR TO ACTION LTD (07951013)
- More for STIR TO ACTION LTD (07951013)
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) |
---|---|---|---|
03 Mar 2020 | PSC01 | Notification of Adam Blake Rich as a person with significant control on 2 January 2019 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Adam Blake Rich on 14 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
04 Jan 2019 | AP01 | Appointment of Mr Adam Blake Rich as a director on 2 January 2019 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from Studio 5, St.Michael's Art Studios, St. Michaels Trading Estate Bridport Dorset DT6 3RR England to Bridport United Church East Street Bridport DT6 3LJ on 17 October 2018 | |
20 Sep 2018 | CC04 | Statement of company's objects | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | TM01 | Termination of appointment of Maxwell Daniel Maurice Jeffery as a director on 15 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
28 Jan 2017 | AP01 | Appointment of Mr Maxwell Daniel Maurice Jeffery as a director on 27 January 2017 | |
28 Jan 2017 | AD01 | Registered office address changed from 182a North Allington Bridport Dorset DT6 5EB England to Studio 5, St.Michael's Art Studios, St. Michaels Trading Estate Bridport Dorset DT6 3RR on 28 January 2017 | |
27 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
12 Mar 2016 | AR01 | Annual return made up to 15 February 2016 no member list | |
12 Mar 2016 | CH01 | Director's details changed for Jonathan Christopher Gordon-Farleigh on 15 September 2015 | |
12 Mar 2016 | CH01 | Director's details changed for Abigael Susan Gordon-Farleigh on 15 September 2015 | |
12 Mar 2016 | TM01 | Termination of appointment of Jason Richard Cridland as a director on 1 March 2016 | |
23 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 11 Thread Mill Lane Pymore Bridport Dorset DT6 5QT to 182a North Allington Bridport Dorset DT6 5EB on 23 December 2015 | |
15 Mar 2015 | AR01 | Annual return made up to 15 February 2015 no member list | |
30 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Abigael Susan Mcflynn on 19 September 2013 |