STEPHEN CAMPBELL MOORE LIMITED
Company Documents
Date | Description |
---|---|
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORE THORPE / 14/10/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/1018 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
12/12/0912 December 2009 | APPOINTMENT TERMINATED, SECRETARY RA MARTINO |
12/12/0912 December 2009 | SECRETARY APPOINTED PHYLLIS CAMPBELL THORPE |
12/12/0912 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 5 HAINAULT GROVE CHIGWELL ESSEX IG7 5DJ |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: ROSEWOOD SUITE, TERESA GAVIN HOUSE, WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/061 December 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/12/046 December 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
09/07/049 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
10/12/0310 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
10/12/0310 December 2003 | SECRETARY RESIGNED |
10/12/0310 December 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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