STAPLE HALL BC LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES TURNBULL / 05/12/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOSS

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MR JOHN DAVIES

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBULL / 21/06/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES MOSS

View Document

28/06/1328 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN

View Document

31/05/1331 May 2013 SECRETARY APPOINTED MR NICHOLAS JAMES MOSS

View Document

31/05/1331 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANT

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MRS PAULINE MCQUILLAN

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES TURNBULL / 26/04/2011

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK GRANT / 16/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
STAPLE HALL STONE HOUSE COURT
87-90 HOUNDSDITCH
LONDON
EC3A 7NP

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRANT / 01/07/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JONATHAN JAMES TURNBULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM
STAPLE HALL STONE HOUSE COURT
87-90 HOUNDSDITCH
LONDON
EC3A 7NP

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/08/053 August 2005 S366A DISP HOLDING AGM 25/07/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

29/04/0429 April 2004 COMPANY NAME CHANGED
STEMFOLD LIMITED
CERTIFICATE ISSUED ON 29/04/04

View Document

16/04/0416 April 2004 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