- Company Overview for STM ECO HOMES LIMITED (12201259)
- Filing history for STM ECO HOMES LIMITED (12201259)
- People for STM ECO HOMES LIMITED (12201259)
- More for STM ECO HOMES LIMITED (12201259)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
07 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
24 Jul 2022 | CH01 | Director's details changed for Mr Simon Tony Muldoon on 18 July 2022 | |
24 Jul 2022 | CH01 | Director's details changed for Mr Roy Anthony Muldoon on 18 July 2022 | |
24 Jul 2022 | PSC05 | Change of details for Muldoon Holdings (Loughborough) Limited as a person with significant control on 18 July 2022 | |
24 Jul 2022 | AD01 | Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 24 July 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Jun 2021 | TM01 | Termination of appointment of Christopher Morrison Mitchinson-Tulip as a director on 2 June 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Simon Tony Muldoon as a director on 2 June 2021 | |
03 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|