STOKE HAMMOND SERVICE CENTRE LIMITED

06252927
UNIT D LYON ROAD BLETCHLEY MILTON KEYNES MK1 1EX

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 12 Buy now
29 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 accounts Annual Accounts 12 Buy now
21 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2023 accounts Annual Accounts 12 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 11 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 11 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2020 accounts Annual Accounts 11 Buy now
08 Jul 2019 officers Termination of appointment of secretary (Christopher Reid) 1 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 12 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2018 accounts Annual Accounts 9 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 4 Buy now
12 Aug 2015 mortgage Registration of a charge 18 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
29 Jan 2015 accounts Annual Accounts 4 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Jonathan Raymond Pinney) 2 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
03 Jun 2013 annual-return Annual Return 4 Buy now
02 Jun 2013 officers Change of particulars for director (Mr Jonathan Raymond Pinney) 2 Buy now
17 Dec 2012 accounts Annual Accounts 4 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 officers Change of particulars for director (Mr Jonathan Raymond Pinney) 2 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 4 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Jonathan Raymond Pinney) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Jonathan Raymond Pinney) 2 Buy now
17 Jan 2010 accounts Annual Accounts 6 Buy now
03 Jun 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
18 Mar 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
28 May 2008 annual-return Return made up to 18/05/08; full list of members 3 Buy now
27 May 2008 address Location of debenture register 1 Buy now
27 May 2008 address Registered office changed on 27/05/2008 from brick house, 150A station road woburn sands uk MK17 8SG 1 Buy now
27 May 2008 address Location of register of members 1 Buy now
18 May 2007 incorporation Incorporation Company 13 Buy now