STONEPATH PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE SHIELDS / 27/10/2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/03/1319 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE SHIELDS / 04/03/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | NEW DIRECTOR APPOINTED |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
21/02/0821 February 2008 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
21/02/0821 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
31/01/0831 January 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
07/11/067 November 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | SECRETARY RESIGNED |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED |
03/10/053 October 2005 | 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