STAGE HOME DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1324 July 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN STANLEY

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN STANLEY

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/07/1119 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP STANLEY / 01/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR STANLEY / 01/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0822 August 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
10 MELBOURNE COURT
MILLENIUM WAY PRIDE PARK
DERBY
DERBYSHIRE
DE24 8LZ

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STANLEY / 23/06/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35

View Document

19/03/0819 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

21/06/0721 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM:
SUITE 22 LITCHURCH PLAZA
DERBY
DERBYSHIRE DE24 8DA

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 02/06/97; CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM:
BANK CHAMBERS
MARKET PLACE
MELBOURNE
DERBY DE73 1DS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/09/9423 September 1994 ￯﾿ᄑ NC 10000/50000
30/06/93

View Document

23/09/9423 September 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/949 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

24/09/9224 September 1992 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM:
BANK CHAMBERS
MARKET PLACE
MELBOURNE
DERBYS. DE7 1DS

View Document

01/07/921 July 1992 DIRECTOR RESIGNED

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 OQP

View Document

01/07/921 July 1992 SECRETARY RESIGNED

View Document

02/06/922 June 1992 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