- Company Overview for STALLAN STURRY LIMITED (08312615)
- Filing history for STALLAN STURRY LIMITED (08312615)
- People for STALLAN STURRY LIMITED (08312615)
- Charges for STALLAN STURRY LIMITED (08312615)
- More for STALLAN STURRY LIMITED (08312615)
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) |
---|---|---|---|
21 Mar 2019 | MR01 | Registration of charge 083126150008, created on 13 March 2019 | |
21 Mar 2019 | MR01 | Registration of charge 083126150007, created on 13 March 2019 | |
13 Mar 2019 | MR04 | Satisfaction of charge 083126150005 in full | |
13 Mar 2019 | MR04 | Satisfaction of charge 083126150006 in full | |
13 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Dec 2018 | MR01 | Registration of charge 083126150005, created on 4 December 2018 | |
07 Dec 2018 | MR01 | Registration of charge 083126150006, created on 4 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Oct 2018 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 18 October 2018 | |
29 Oct 2018 | PSC07 | Cessation of David William Whittaker as a person with significant control on 18 October 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018 | |
11 Sep 2018 | PSC01 | Notification of David William Whittaker as a person with significant control on 1 August 2018 | |
11 Sep 2018 | PSC04 | Change of details for Mr Stephen Paul Allan as a person with significant control on 1 August 2018 | |
06 Sep 2018 | CH01 | Director's details changed for Mr Stephen Paul Allan on 1 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 33 High Street Old Harlow Essex CM17 0DN to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 5 September 2018 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
03 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 May 2017 | MR01 | Registration of charge 083126150004, created on 12 May 2017 | |
19 May 2017 | MR01 | Registration of charge 083126150003, created on 12 May 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
09 Oct 2015 | MR01 | Registration of charge 083126150002, created on 6 October 2015 |