- Company Overview for STILL ON THE HILL LIMITED (09804220)
- Filing history for STILL ON THE HILL LIMITED (09804220)
- People for STILL ON THE HILL LIMITED (09804220)
- Charges for STILL ON THE HILL LIMITED (09804220)
- More for STILL ON THE HILL LIMITED (09804220)
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) |
---|---|---|---|
29 Jun 2020 | MA | Memorandum and Articles of Association | |
29 Jun 2020 | MA | Memorandum and Articles of Association | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | MR01 | Registration of a charge with Charles court order to extend. Charge code 098042200001, created on 1 May 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr David Bradshaw Smith as a director on 15 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
18 Oct 2019 | AP01 | Appointment of Mr Mark Andrew Izatt as a director on 1 February 2018 | |
17 Oct 2019 | AP01 | Appointment of Robert Edward Johnston as a director on 26 September 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
29 Oct 2018 | AP03 | Appointment of Mr Tagore Ramoutar as a secretary on 1 February 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Thomas Paul Nicolson on 15 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Tagore Ramoutar on 15 October 2018 | |
30 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 February 2018
|
|
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | SH08 | Change of share class name or designation | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
20 Oct 2017 | PSC01 | Notification of Thomas Paul Nicolson as a person with significant control on 2 October 2016 | |
20 Oct 2017 | PSC01 | Notification of Tagore Ramoutar as a person with significant control on 2 October 2016 | |
20 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|