- Company Overview for STANILOD GROUP LIMITED (09087781)
- Filing history for STANILOD GROUP LIMITED (09087781)
- People for STANILOD GROUP LIMITED (09087781)
- Charges for STANILOD GROUP LIMITED (09087781)
- More for STANILOD GROUP LIMITED (09087781)
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) |
---|---|---|---|
04 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2018
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | SH03 | Purchase of own shares. | |
01 May 2018 | TM01 | Termination of appointment of Steven Neil Logsdon as a director on 27 April 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Nicholas John Blissard Barnes on 19 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Steven Neil Logsdon on 14 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
01 Nov 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
26 May 2016 | AD02 | Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
01 Mar 2016 | MR01 | Registration of charge 090877810002, created on 29 February 2016 | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jul 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
12 Jun 2015 | AP01 | Appointment of Mr Steven Neil Logsdon as a director on 2 April 2015 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
17 Apr 2015 | SH08 | Change of share class name or designation | |
24 Mar 2015 | MR01 | Registration of charge 090877810001, created on 24 March 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Unit E Liddington Industrial Estate Old Station Drive Cheltenham Gloucestershire GL53 0DL on 25 February 2015 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|