STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED
Company number 08082061
- Company Overview for STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED (08082061)
- Filing history for STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED (08082061)
- People for STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED (08082061)
- Insolvency for STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED (08082061)
- More for STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED (08082061)
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) |
---|---|---|---|
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
05 Apr 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 | |
03 Mar 2017 | AA | Full accounts made up to 31 May 2016 | |
18 Jan 2017 | AP01 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 | |
04 Oct 2016 | TM01 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 | |
25 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
22 Apr 2016 | TM01 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 | |
04 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015 | |
10 Sep 2015 | AP03 | Appointment of Mrs Susan Marsden as a secretary on 8 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Richard James Greaves as a director on 8 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Trevor Pereira as a director on 8 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr David Andrew Fischel as a director on 8 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Martin David Ellis as a director on 8 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Martin Richard Breeden as a director on 8 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015 | |
28 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
07 May 2014 | AA | Full accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
14 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | AD01 | Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012 |