STAVELEY EVANS RESOURSE MANAGEMENT LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Change of details for Clifford, Poole & Co Limited as a person with significant control on 2016-07-01

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR NICHOLAS PAUL SMITH

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD, POOLE & CO LIMITED

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 06/04/2016

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/06/1522 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 01/09/2013

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/05/1117 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL SERVICES LIMITED

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM BARTON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON TAYLOR LIMITED

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAMERON TAYLOR LIMITED / 01/10/2009

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON TAYLOR LIMITED / 15/02/2008

View Document

15/04/0815 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL SERVICES LIMITED / 15/02/2008

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON PR2 2DX

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 COMPANY NAME CHANGED SLATER ELLISON RESOURCE MANAGEME NT LIMITED CERTIFICATE ISSUED ON 23/12/03

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company