STUART ESTATES LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN TABERNER / 24/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 09/12/2009

View Document

07/05/097 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information