- Company Overview for STOWFORD MILL DEVELOPMENT LIMITED (08945690)
- Filing history for STOWFORD MILL DEVELOPMENT LIMITED (08945690)
- People for STOWFORD MILL DEVELOPMENT LIMITED (08945690)
- Charges for STOWFORD MILL DEVELOPMENT LIMITED (08945690)
- More for STOWFORD MILL DEVELOPMENT LIMITED (08945690)
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) |
---|---|---|---|
12 Dec 2017 | MR04 | Satisfaction of charge 089456900005 in full | |
12 Dec 2017 | MR04 | Satisfaction of charge 089456900004 in full | |
11 Dec 2017 | MR01 | Registration of charge 089456900006, created on 5 December 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | CH01 | Director's details changed for Mr Paul Neil Scantlebury on 30 August 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 089456900001 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 089456900002 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 089456900003 in full | |
24 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Mar 2016 | MR01 | Registration of charge 089456900004, created on 26 February 2016 | |
14 Mar 2016 | MR01 | Registration of charge 089456900005, created on 26 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Paul Neil Scantlebury as a director on 12 August 2015 | |
18 Dec 2015 | AP01 | Appointment of Mr Mark David Edworthy as a director on 12 August 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Lucie Scantlebury as a director on 12 August 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Simon Nicholas Gaskin as a director on 12 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS to Dean Clarke House Southernhay East Exeter EX1 1AP on 26 August 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
17 Dec 2014 | MR01 | Registration of charge 089456900003, created on 28 November 2014 | |
09 Apr 2014 | AP01 | Appointment of Lucie Scantlebury as a director |