STAT 123 LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/11/1419 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAVEN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL TOUGH

View Document

18/11/1418 November 2014 SECRETARY APPOINTED MR GREG WILLIAM MUTCH

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR GREG WILLIAM MUTCH

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY MELANIE ALLAN

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM
FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE
1 TORRENS STREET
LONDON
EC1V 1NY

View Document

06/11/146 November 2014 COMPANY NAME CHANGED OUR PARKLIFE LIMITED
CERTIFICATE ISSUED ON 06/11/14

View Document

06/11/146 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLUMBERGER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY WOODHOUSE

View Document

17/10/1317 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLUMBERGER / 01/02/2013

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED TERRY COLLIN WOODHOUSE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOBART

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID CRAVEN / 29/02/2012

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WARGENT

View Document

14/02/1214 February 2012 SECRETARY APPOINTED MISS MELANIE ALLAN

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY DECLAN TIERNEY

View Document

01/12/111 December 2011 COMPANY NAME CHANGED BALFOUR BEATTY ASSET & FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 01/12/11

View Document

09/11/119 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ UNITED KINGDOM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM FOURTH FLOOR WEST BLOCK 1 ANGEL SQUARE 1 TORRENS STREET LONDON EC1V 1NY UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR NICHOLAS JAMES WARGENT

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED ANDREW HOBART

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM FOURTH FLOOR WEST BLOCK 1 1 TORRENS STREET ANGEL SQUARE LONDON EC1V 1SX UNITED KINGDOM

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 10TH FLOOR MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7BH

View Document

11/11/1011 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BLUMBERGER / 17/09/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MARLOR

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED RICHARD JOHN BLUMBERGER

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: G OFFICE CHANGED 10/06/02 SUMMIT HOUSE GLEBE WAY WEST WICKHAM KENT BR4 0RJ

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/06/957 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: G OFFICE CHANGED 01/03/94 38-42 TOWER STREET WINCHESTER HANTS SO23 8TA

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED CLARKE HOMES ESTATES LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

14/10/9314 October 1993 NEW SECRETARY APPOINTED

View Document

14/10/9314 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 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