C STAEGEMANN BUILDERS LIMITED

Company Documents

DateDescription
21/05/1821 May 2018 ORDER OF COURT TO WIND UP

View Document

29/01/1829 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM
198 ALMNERS ROAD
LYNE
SURREY
KT16 0BJ

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE STAEGEMANN

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM
97 TOWN LANE
STANWELL
STAINES-UPON-THAMES
MIDDLESEX
TW19 7FH
ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE STAEGEMANN / 05/01/2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 3NW
UNITED KINGDOM

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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