STANHOPE (GLOUCESTER) LIMITED

Company Documents

DateDescription
26/04/1526 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 ARTICLES OF ASSOCIATION

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED STANHOPE PROJECTS LIMITED
CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM
40 QUEEN ANNE STREET
LONDON
W1G 9EL

View Document

30/08/1230 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARE NOELLE PAGAN / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CAMP / 31/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE CAMP / 31/03/2010

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED CLARE NOELLE PAGAN

View Document

03/07/083 July 2008 DIRECTOR APPOINTED SIMON CLIVE CAMP

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROGERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY GAVIN LEWIS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM:
C/O LEWIS GOLDEN & CO
40 QUEEN ANNE STREET
LONDON
W1M 0EL

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/10/966 October 1996 EXEMPTION FROM APPOINTING AUDITORS 09/09/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9523 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9512 May 1995 ALTER MEM AND ARTS 24/03/95

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED
FLUIDHALL LIMITED
CERTIFICATE ISSUED ON 25/04/95

View Document

06/04/956 April 1995 REGISTERED OFFICE CHANGED ON 06/04/95 FROM:
174-180 OLD STREET
CLASSIC HOUSE
LONDON
EC1V 9BP

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information