STALHAM WITH HAPPING PARTNERSHIP

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 05/04/13 NO MEMBER LIST

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM:
35A HIGH STREET
STALHAM
NORWICH
NORFOLK
NR12 9AH
UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR MELINDA DERRY

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDI DAYKIN

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ERIC ALBERT LINDO

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 35A HIGH STREET STALHAM NORWICH NORFOLK NR12 9AH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 05/04/12 NO MEMBER LIST

View Document

05/10/115 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 05/04/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR PAUL KENNETH RICE

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GAIL ADAMS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PAUL KENNETH RICE

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENS

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR PAUL KENNETH RICE

View Document

11/08/1011 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 05/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA VERNA CORNELL / 19/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY KEMP / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDI DAYKIN / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CAREY PRICE / 01/01/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC LINDO

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CANDY SHERIDAN

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED ZOE KING

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED JOHN MICHAEL HARE

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MELINDA DERRY

View Document

18/12/0918 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/0918 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER BRYAN

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN WATSON

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GAIL CAMPBELL ADAMS

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MS DIANA CORNELL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR DAVID RUSSELL

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MR IAN WATSON

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN WRIGHT

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MS CANDY SHERIDAN

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN GRANT

View Document

16/09/0816 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY MARTIN ROCHE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JEAN THIRTLE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA MCGOUN

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM 49 HIGH STREET STALHAM NORFOLK NR12 9AH

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 120 HIGH STREET STALHAM NORWICH NORFOLK NR12 9AZ

View Document

12/06/0612 June 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 Incorporation

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