- Company Overview for STEWART SIGNS HOLDINGS LIMITED (10155779)
- Filing history for STEWART SIGNS HOLDINGS LIMITED (10155779)
- People for STEWART SIGNS HOLDINGS LIMITED (10155779)
- Charges for STEWART SIGNS HOLDINGS LIMITED (10155779)
- More for STEWART SIGNS HOLDINGS LIMITED (10155779)
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) |
---|---|---|---|
25 Jun 2018 | TM01 | Termination of appointment of James Harris as a director on 5 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
21 Jun 2018 | CH01 | Director's details changed for James Harris on 28 April 2018 | |
30 May 2018 | AA | Group of companies' accounts made up to 31 October 2017 | |
26 Mar 2018 | PSC01 | Notification of Arthur Robert Bell as a person with significant control on 17 November 2017 | |
26 Mar 2018 | PSC07 | Cessation of Alan Williams as a person with significant control on 17 November 2017 | |
26 Mar 2018 | PSC04 | Change of details for Alan Williams as a person with significant control on 11 September 2017 | |
26 Mar 2018 | PSC04 | Change of details for Alan Williams as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC04 | Change of details for Mr Michael Gregory Barcia as a person with significant control on 11 September 2017 | |
26 Mar 2018 | PSC01 | Notification of Michael Gregory Barcia as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC01 | Notification of Alan Williams as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC01 | Notification of Anthony Stewart Townson as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC01 | Notification of Michael James Townson as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC07 | Cessation of Michael John Harris as a person with significant control on 31 October 2016 | |
26 Mar 2018 | PSC01 | Notification of Michael John Harris as a person with significant control on 29 April 2016 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
18 Aug 2017 | TM01 | Termination of appointment of Sharon Longman as a director on 16 August 2017 | |
01 Aug 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from Stewart Signs Holdings Limited Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW England to Trafalgar House Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW on 11 January 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Stewart Signs Holdings Limited Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW on 9 January 2017 | |
09 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 October 2016 | |
17 Dec 2016 | CERTNM |
Company name changed shoo 797AA LIMITED\certificate issued on 17/12/16
|
|
17 Dec 2016 | CONNOT | Change of name notice | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|