STEWART MONTROSE (MANCHESTER) LIMITED
Company number 09362179
- Company Overview for STEWART MONTROSE (MANCHESTER) LIMITED (09362179)
- Filing history for STEWART MONTROSE (MANCHESTER) LIMITED (09362179)
- People for STEWART MONTROSE (MANCHESTER) LIMITED (09362179)
- More for STEWART MONTROSE (MANCHESTER) LIMITED (09362179)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Feb 2015 | AD01 | Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom to Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 24 February 2015 | |
04 Feb 2015 | AP01 | Appointment of Stephen Wright Hamer as a director on 19 December 2014 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
19 Jan 2015 | AP01 | Appointment of Andrew John Stewart as a director on 19 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Richard John Gordon as a director on 19 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 19 December 2014 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|