STEPHEN PARK VENTURES LTD

Company Documents

DateDescription
13/07/1613 July 2016 14/06/16 NO MEMBER LIST

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN COOK

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

21/09/1521 September 2015 14/06/15 NO MEMBER LIST

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/07/1410 July 2014 DIRECTOR APPOINTED MR JOHN STEPHEN COOK

View Document

10/07/1410 July 2014 14/06/14 NO MEMBER LIST

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM EALS / 15/06/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

02/09/132 September 2013 14/06/13 NO MEMBER LIST

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COOK / 08/01/2013

View Document

25/10/1225 October 2012 14/06/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/02/1215 February 2012 SECRETARY APPOINTED MR STEPHEN JOHN COOK

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED THE FEUS LIMITED
CERTIFICATE ISSUED ON 24/01/12

View Document

14/06/1114 June 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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