STELLA PROPERTY INVESTMENTS LIMITED
Company number 08819796
- Company Overview for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
- Filing history for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
- People for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
- Charges for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
- Insolvency for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
- More for STELLA PROPERTY INVESTMENTS LIMITED (08819796)
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) |
---|---|---|---|
23 Nov 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 30 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
23 Aug 2017 | AD01 | Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to Mariners Park Shaftesbury Avenue South Shields NE32 3UP on 23 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Callum Thompson as a director on 22 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Andrea Thompson as a director on 22 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Stephanie Smith as a director on 22 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Geoffrey Thompson as a director on 22 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Keith Finnigan as a director on 22 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Michael Orr as a director on 31 July 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Stephanie Robinson-Jones on 6 August 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 | Annual return made up to 18 December 2015 with full list of shareholders | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2015
|
|
06 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2016 | SH08 | Change of share class name or designation | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Mr Michael Orr on 1 April 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 41 Front Street Whitburn Sunderland Tyne and Wear SR6 7JD United Kingdom on 9 June 2014 |