STOFORD GREAT CHARLES STREET LIMITED

06356328
LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ B3 1NQ

Documents

Documents
Date Category Description Pages
25 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2015 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 3 Buy now
04 Jul 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/09/13 29 Buy now
04 Jul 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 1 Buy now
04 Jul 2014 other Audit exemption statement of guarantee by parent company for period ending 30/09/13 3 Buy now
26 Jun 2014 officers Appointment of director (Mr David Andrew Brown) 2 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
26 Sep 2013 officers Change of particulars for secretary (Mrs Julie Robinson) 1 Buy now
28 Jun 2013 accounts Annual Accounts 3 Buy now
12 Jun 2013 officers Appointment of director (Julie Craig) 2 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
18 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
07 Feb 2013 officers Change of particulars for director (Mr Jonathan William Andrews) 2 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 13 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
15 Jul 2011 officers Change of particulars for director (Dominic Peter Stokes) 2 Buy now
05 Jul 2011 accounts Annual Accounts 12 Buy now
14 Jun 2011 officers Change of particulars for director (Mr Jonathan William Andrews) 2 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 15 Buy now
01 Sep 2009 annual-return Return made up to 30/08/09; full list of members 3 Buy now
30 Jun 2009 accounts Annual Accounts 13 Buy now
06 Apr 2009 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
05 Sep 2008 annual-return Return made up to 30/08/08; full list of members 3 Buy now
18 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 19 Buy now
11 Dec 2007 resolution Resolution 1 Buy now
12 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Sep 2007 mortgage Particulars of mortgage/charge 7 Buy now
06 Sep 2007 officers New director appointed 3 Buy now
06 Sep 2007 officers New secretary appointed 2 Buy now
06 Sep 2007 officers New director appointed 3 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: one eleven, edmund street birmingham west midlands B3 2HJ 1 Buy now
06 Sep 2007 officers Secretary resigned 1 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
30 Aug 2007 incorporation Incorporation Company 15 Buy now