- Company Overview for STEMCOR FRANCE LIMITED (08820259)
- Filing history for STEMCOR FRANCE LIMITED (08820259)
- People for STEMCOR FRANCE LIMITED (08820259)
- Charges for STEMCOR FRANCE LIMITED (08820259)
- More for STEMCOR FRANCE LIMITED (08820259)
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) |
---|---|---|---|
06 Apr 2017 | TM01 | Termination of appointment of Andrew Edward Jones as a director on 6 April 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Aug 2016 | AP01 | Appointment of Mr Andrew John Checketts as a director on 19 August 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Andrew Edward Jones as a director on 13 June 2016 | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590004 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590006 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590002 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590003 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590005 in full | |
09 Mar 2016 | MR04 | Satisfaction of charge 088202590001 in full | |
20 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
12 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
27 Oct 2015 | MR01 | Registration of charge 088202590006, created on 16 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 088202590005, created on 16 October 2015 | |
20 Oct 2015 | MR01 | Registration of charge 088202590004, created on 8 October 2015 | |
06 Oct 2015 | MA | Memorandum and Articles of Association | |
06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
18 Dec 2014 | TM02 | Termination of appointment of Amanda Phillips as a secretary on 31 July 2014 | |
24 Mar 2014 | MR01 | Registration of charge 088202590003 | |
21 Mar 2014 | MR01 | Registration of charge 088202590001 | |
21 Mar 2014 | MR01 | Registration of charge 088202590002 |