- Company Overview for STAG HOMES LIMITED (09339327)
- Filing history for STAG HOMES LIMITED (09339327)
- People for STAG HOMES LIMITED (09339327)
- Charges for STAG HOMES LIMITED (09339327)
- More for STAG HOMES LIMITED (09339327)
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) |
---|---|---|---|
17 Dec 2018 | PSC01 | Notification of Christopher Andrew Southcott as a person with significant control on 31 July 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2018 | TM01 | Termination of appointment of Darren John Harman as a director on 31 July 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Christopher Andrew Southcott as a director on 31 July 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Peter Foster as a director on 31 July 2018 | |
21 Aug 2018 | AP01 | Appointment of Mr Andrew David Southcott as a director on 31 July 2018 | |
21 Aug 2018 | PSC07 | Cessation of Darren John Harman as a person with significant control on 31 July 2018 | |
21 Aug 2018 | PSC01 | Notification of Andrew David Southcott as a person with significant control on 31 July 2018 | |
21 Aug 2018 | PSC01 | Notification of Peter Foster as a person with significant control on 31 July 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to The Barn, Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on 21 December 2016 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Darren John Harman on 1 December 2015 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|