- Company Overview for STEMCOR HOLDINGS 2 LIMITED (08812874)
- Filing history for STEMCOR HOLDINGS 2 LIMITED (08812874)
- People for STEMCOR HOLDINGS 2 LIMITED (08812874)
- Charges for STEMCOR HOLDINGS 2 LIMITED (08812874)
- More for STEMCOR HOLDINGS 2 LIMITED (08812874)
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) |
---|---|---|---|
08 May 2018 | TM01 | Termination of appointment of Alexander Scott Macdonald as a director on 8 May 2018 | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740015 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740016 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740024 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740026 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740025 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 088128740027 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 088128740019 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 088128740028 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 088128740017 in full | |
15 Mar 2018 | MR04 | Satisfaction of charge 088128740029 in full | |
03 Mar 2018 | MR01 | Registration of charge 088128740030, created on 2 March 2018 | |
22 Feb 2018 | MR04 | Satisfaction of charge 088128740018 in full | |
26 Jan 2018 | CH01 | Director's details changed for Steve Graf on 29 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
13 Jul 2017 | PSC05 | Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017 | |
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Andrew Edward Jones as a director on 6 April 2017 | |
03 Apr 2017 | MR01 | Registration of charge 088128740029, created on 23 March 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 4th Floor, Longbow House Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to 4th Floor, Longbow House Chiswell Street London EC1Y 4TW on 17 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Aug 2016 | AP01 | Appointment of Mr Andrew John Checketts as a director on 30 August 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 |