STOUR CONSULTING LIMITED

Company Documents

DateDescription
20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM
STOUR HOUSE HARWICH ROAD
BRADFIELD
MANNINGTREE
ESSEX
CO11 2XN
ENGLAND

View Document

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

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUSTINE EMMA HUGHES / 19/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM STOUR HOUSE HARWICH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2XN ENGLAND

View Document

25/06/1225 June 2012 SAIL ADDRESS CHANGED FROM: STOUR HOUSE HARWICH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2XN ENGLAND

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE EMMA HUGHES / 01/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BRYNLE HUGHES / 01/05/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGHES / 01/05/2008

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HUGHES / 01/05/2008

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM STOUR HOUSE, HARWICH ROAD BRADFIELD MANNINGTREE ESSEX CO11 2XN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 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