Download leads from Nexok and grow your business. Find out more

Stag Developments Limited

Documents

Total Documents318
Total Pages1,535

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020
27 October 2020Confirmation statement made on 8 October 2020 with no updates
4 November 2019Total exemption full accounts made up to 31 March 2019
24 October 2019Confirmation statement made on 8 October 2019 with no updates
17 December 2018Registration of charge 019440460034, created on 29 November 2018
12 December 2018Satisfaction of charge 9 in full
12 December 2018Satisfaction of charge 12 in full
12 December 2018Satisfaction of charge 21 in full
12 December 2018Satisfaction of charge 5 in full
12 December 2018Satisfaction of charge 7 in full
12 December 2018Satisfaction of charge 019440460029 in full
12 December 2018Satisfaction of charge 19 in full
12 December 2018Satisfaction of charge 019440460030 in full
12 December 2018Satisfaction of charge 13 in full
12 December 2018Satisfaction of charge 019440460028 in full
12 November 2018Satisfaction of charge 14 in full
12 November 2018Satisfaction of charge 8 in full
12 November 2018Satisfaction of charge 16 in full
12 November 2018Satisfaction of charge 10 in full
22 October 2018Director's details changed for Mr Philip Stephen Robinson on 22 October 2018
22 October 2018Confirmation statement made on 8 October 2018 with no updates
10 October 2018Total exemption full accounts made up to 31 March 2018
4 October 2018Registration of charge 019440460033, created on 28 September 2018
31 January 2018Satisfaction of charge 019440460026 in full
31 January 2018Satisfaction of charge 019440460031 in full
31 January 2018Satisfaction of charge 019440460024 in full
31 January 2018Satisfaction of charge 019440460027 in full
31 January 2018Satisfaction of charge 019440460025 in full
6 December 2017Total exemption full accounts made up to 31 March 2017
6 December 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Confirmation statement made on 8 October 2017 with updates
19 October 2017Director's details changed for Mr Myles Patrick Robinson on 7 November 2016
19 October 2017Director's details changed for Mr Myles Patrick Robinson on 7 November 2016
19 October 2017Confirmation statement made on 8 October 2017 with updates
1 March 2017Satisfaction of charge 019440460032 in full
1 March 2017Satisfaction of charge 019440460032 in full
23 January 2017Registration of charge 019440460032, created on 23 January 2017
4 November 2016Confirmation statement made on 8 October 2016 with updates
4 November 2016Confirmation statement made on 8 October 2016 with updates
22 August 2016Total exemption small company accounts made up to 31 March 2016
22 August 2016Total exemption small company accounts made up to 31 March 2016
25 July 2016Termination of appointment of William Myles Robinson as a director on 1 June 2016
25 July 2016Termination of appointment of William Myles Robinson as a director on 1 June 2016
7 June 2016Director's details changed for Mr Myles Patrick Robinson on 1 June 2016
7 June 2016Registered office address changed from 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA to Stag House Giddynap Lane Inchbrook Stroud Gloucestershire GL5 5EZ on 7 June 2016
7 June 2016Appointment of Mr William Myles Robinson as a director on 1 June 2016
7 June 2016Director's details changed for Mr Daniel Stephen Rowley Robinson on 1 June 2016
7 June 2016Director's details changed for Mr Daniel Stephen Rowley Robinson on 1 June 2016
7 June 2016Appointment of Mr William Myles Robinson as a director on 1 June 2016
7 June 2016Director's details changed for Mr Myles Patrick Robinson on 1 June 2016
7 June 2016Registered office address changed from 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA to Stag House Giddynap Lane Inchbrook Stroud Gloucestershire GL5 5EZ on 7 June 2016
11 February 2016Satisfaction of charge 23 in full
11 February 2016Satisfaction of charge 23 in full
8 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 184,684
8 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 184,684
18 November 2015Registration of charge 019440460031, created on 13 November 2015
18 November 2015Registration of charge 019440460031, created on 13 November 2015
19 October 2015Registered office address changed from 18 the Old George, Nailsworth, Gloucestershire 18 the Old George Nailsworth Gloucestershire GL6 0BA to 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA on 19 October 2015
19 October 2015Registered office address changed from 18 the Old George, Nailsworth, Gloucestershire 18 the Old George Nailsworth Gloucestershire GL6 0BA to 18 18 the Old George Nailsworth Stroud Gloucestershire GL6 0BA on 19 October 2015
1 September 2015Total exemption small company accounts made up to 31 March 2015
1 September 2015Total exemption small company accounts made up to 31 March 2015
8 April 2015Registration of charge 019440460030, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
8 April 2015Registration of charge 019440460030, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 March 2015Registration of charge 019440460028, created on 24 March 2015
25 March 2015Registration of charge 019440460028, created on 24 March 2015
25 March 2015Registration of charge 019440460029, created on 24 March 2015
25 March 2015Registration of charge 019440460029, created on 24 March 2015
17 March 2015Registration of charge 019440460027, created on 4 March 2015
17 March 2015Registration of charge 019440460027, created on 4 March 2015
17 March 2015Registration of charge 019440460027, created on 4 March 2015
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 184,684
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 184,684
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 184,684
26 September 2014Total exemption small company accounts made up to 31 March 2014
26 September 2014Total exemption small company accounts made up to 31 March 2014
24 April 2014Registered office address changed from the Office, Upper House, Spring Hill, Nailsworth Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX England on 24 April 2014
24 April 2014Registered office address changed from the Office Upper House Spring Hill Nailsworth GL6 0LX on 24 April 2014
24 April 2014Registered office address changed from the Office, Upper House, Spring Hill, Nailsworth Spring Hill Nailsworth Stroud Gloucestershire GL6 0LX England on 24 April 2014
24 April 2014Registered office address changed from the Office Upper House Spring Hill Nailsworth GL6 0LX on 24 April 2014
7 March 2014Registration of charge 019440460026
7 March 2014Registration of charge 019440460026
18 December 2013Satisfaction of charge 6 in full
18 December 2013Satisfaction of charge 6 in full
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 184,684
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 184,684
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 184,684
2 July 2013Registration of charge 019440460025
2 July 2013Registration of charge 019440460025
21 June 2013Total exemption small company accounts made up to 31 March 2013
21 June 2013Total exemption small company accounts made up to 31 March 2013
31 May 2013Registration of charge 019440460024
31 May 2013Registration of charge 019440460024
14 March 2013Director's details changed for Mr Phillip Stephen Robinson on 14 March 2013
14 March 2013Director's details changed for Mr Phillip Stephen Robinson on 14 March 2013
15 November 2012Accounts for a small company made up to 31 March 2012
15 November 2012Accounts for a small company made up to 31 March 2012
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 8 October 2012 with a full list of shareholders
25 July 2012Particulars of a mortgage or charge / charge no: 23
25 July 2012Particulars of a mortgage or charge / charge no: 23
24 May 2012Auditor's resignation
24 May 2012Auditor's resignation
19 March 2012Appointment of Jessica Robinson as a director
19 March 2012Appointment of Jessica Robinson as a director
31 January 2012Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 31 January 2012
31 January 2012Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA United Kingdom on 31 January 2012
8 January 2012Accounts for a small company made up to 31 March 2011
8 January 2012Accounts for a small company made up to 31 March 2011
26 October 2011Director's details changed for Mr Myles Patrick Robinson on 8 October 2011
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
26 October 2011Director's details changed for Mrs Angela Rose Robinson on 8 October 2011
26 October 2011Director's details changed for Mrs Angela Rose Robinson on 8 October 2011
26 October 2011Director's details changed for Mr Myles Patrick Robinson on 26 October 2011
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
26 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
26 October 2011Director's details changed for Mr Myles Patrick Robinson on 26 October 2011
26 October 2011Director's details changed for Mrs Angela Rose Robinson on 8 October 2011
26 October 2011Director's details changed for Mr Myles Patrick Robinson on 8 October 2011
26 October 2011Director's details changed for Mr Myles Patrick Robinson on 8 October 2011
25 October 2011Registered office address changed from the Office Upper House Springhill Nailsworth Gloucestershire GL6 0JX England on 25 October 2011
25 October 2011Registered office address changed from the Office Upper House Springhill Nailsworth Gloucestershire GL6 0JX England on 25 October 2011
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
14 June 2011Appointment of Mr Daniel Stephen Rowley Robinson as a secretary
14 June 2011Appointment of Mr Daniel Stephen Rowley Robinson as a secretary
8 April 2011Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011
8 April 2011Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2011
7 April 2011Appointment of Mr Daniel Stephen Rowley Robinson as a director
7 April 2011Appointment of Mr Daniel Stephen Rowley Robinson as a director
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2010
7 April 2011Termination of appointment of Angela Robinson as a director
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2010
7 April 2011Termination of appointment of Angela Robinson as a director
7 April 2011Appointment of Mr William Robinson as a director
7 April 2011Appointment of Mr Phillip Stephen Robinson as a director
7 April 2011Appointment of Mr William Robinson as a director
7 April 2011Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2011
7 April 2011Appointment of Mr Phillip Stephen Robinson as a director
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2011
7 April 2011Director's details changed for Mr Phillip Stephen Robinson on 19 March 2011
7 April 2011Director's details changed for Mr Myles Patrick Robinson on 19 March 2011
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
11 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
4 March 2011Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011
4 March 2011Termination of appointment of Jesse Romain as a director
4 March 2011Termination of appointment of Margaret Barrington as a secretary
4 March 2011Termination of appointment of Jesse Romain as a director
4 March 2011Termination of appointment of Margaret Barrington as a secretary
4 March 2011Termination of appointment of Michael Romain as a director
4 March 2011Termination of appointment of Michael Romain as a director
4 March 2011Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011
4 March 2011Registered office address changed from 16 Arlington Villas Clifton Bristol BS8 2EG on 4 March 2011
18 January 2011Particulars of a mortgage or charge / charge no: 22
18 January 2011Particulars of a mortgage or charge / charge no: 22
15 October 2010Director's details changed for Angela Rose Robinson on 8 October 2010
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
15 October 2010Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010
15 October 2010Director's details changed for Mr Myles Patrick Robinson on 8 October 2010
15 October 2010Director's details changed for Mr Michael John Romain on 8 October 2010
15 October 2010Director's details changed for Angela Rose Robinson on 8 October 2010
15 October 2010Director's details changed for Angela Rose Robinson on 8 October 2010
15 October 2010Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010
15 October 2010Director's details changed for Mr Myles Patrick Robinson on 8 October 2010
15 October 2010Director's details changed for Mr Michael John Romain on 8 October 2010
15 October 2010Secretary's details changed for Mrs Margaret Rose Barrington on 8 October 2010
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
15 October 2010Director's details changed for Mr Michael John Romain on 8 October 2010
15 October 2010Director's details changed for Mr Myles Patrick Robinson on 8 October 2010
15 September 2010Accounts for a small company made up to 31 March 2010
15 September 2010Accounts for a small company made up to 31 March 2010
2 August 2010Auditor's resignation
2 August 2010Auditor's resignation
29 July 2010Auditor's resignation
29 July 2010Auditor's resignation
23 April 2010Termination of appointment of Euphemia Romain as a director
23 April 2010Appointment of Mr Jesse Daniel Romain as a director
23 April 2010Termination of appointment of Euphemia Romain as a director
23 April 2010Appointment of Mr Jesse Daniel Romain as a director
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
18 November 2009Director's details changed for Martin Collingwood John Robinson on 8 October 2009
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
18 November 2009Director's details changed for Martin Collingwood John Robinson on 8 October 2009
18 November 2009Director's details changed for Martin Collingwood John Robinson on 8 October 2009
18 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
17 November 2009Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009
17 November 2009Director's details changed for Angela Rose Robinson on 8 October 2009
17 November 2009Director's details changed for Mr Myles Patrick Robinson on 8 October 2009
17 November 2009Director's details changed for Michael John Romain on 8 October 2009
17 November 2009Director's details changed for Mr Myles Patrick Robinson on 8 October 2009
17 November 2009Director's details changed for Michael John Romain on 8 October 2009
17 November 2009Director's details changed for Angela Rose Robinson on 8 October 2009
17 November 2009Director's details changed for Mr Myles Patrick Robinson on 8 October 2009
17 November 2009Director's details changed for Angela Rose Robinson on 8 October 2009
17 November 2009Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009
17 November 2009Director's details changed for Michael John Romain on 8 October 2009
17 November 2009Director's details changed for Euphemia Mary Mckinnon Romain on 8 October 2009
4 November 2009Termination of appointment of Martin Robinson as a director
4 November 2009Termination of appointment of Martin Robinson as a director
8 August 2009Accounts for a small company made up to 31 March 2009
8 August 2009Accounts for a small company made up to 31 March 2009
22 May 2009Registered office changed on 22/05/2009 from 50 clifton down road clifton bristol BS8 4AH
22 May 2009Registered office changed on 22/05/2009 from 50 clifton down road clifton bristol BS8 4AH
16 October 2008Return made up to 08/10/08; full list of members
16 October 2008Appointment terminated secretary john turner
16 October 2008Appointment terminated secretary john turner
16 October 2008Return made up to 08/10/08; full list of members
12 August 2008Accounts for a small company made up to 31 March 2008
12 August 2008Accounts for a small company made up to 31 March 2008
5 December 2007Registered office changed on 05/12/07 from: 50 clifton down road bristol avon BS8 4AH
5 December 2007Registered office changed on 05/12/07 from: 50 clifton down road bristol avon BS8 4AH
1 November 2007Location of register of members
1 November 2007Registered office changed on 01/11/07 from: lower ground floor 50 clifton down road bristol avon BS8 4AH
1 November 2007Return made up to 08/10/07; full list of members
1 November 2007Location of debenture register
1 November 2007Registered office changed on 01/11/07 from: 50 clifton down road clifton bristol BS8 4AH
1 November 2007Location of register of members
1 November 2007Registered office changed on 01/11/07 from: lower ground floor 50 clifton down road bristol avon BS8 4AH
1 November 2007Return made up to 08/10/07; full list of members
1 November 2007Location of debenture register
1 November 2007Registered office changed on 01/11/07 from: 50 clifton down road clifton bristol BS8 4AH
30 August 2007Accounts for a small company made up to 31 March 2007
30 August 2007Accounts for a small company made up to 31 March 2007
31 March 2007Particulars of mortgage/charge
31 March 2007Particulars of mortgage/charge
28 March 2007Particulars of mortgage/charge
28 March 2007Particulars of mortgage/charge
20 March 2007Particulars of mortgage/charge
20 March 2007Particulars of mortgage/charge
21 October 2006Particulars of mortgage/charge
21 October 2006Particulars of mortgage/charge
21 October 2006Particulars of mortgage/charge
21 October 2006Particulars of mortgage/charge
18 October 2006Return made up to 08/10/06; full list of members
18 October 2006Return made up to 08/10/06; full list of members
26 September 2006Accounts for a small company made up to 31 March 2006
26 September 2006Accounts for a small company made up to 31 March 2006
28 October 2005Return made up to 08/10/05; full list of members
28 October 2005Return made up to 08/10/05; full list of members
11 August 2005Accounts for a small company made up to 28 March 2005
11 August 2005Accounts for a small company made up to 28 March 2005
6 December 2004Accounts for a small company made up to 31 March 2004
6 December 2004Accounts for a small company made up to 31 March 2004
26 October 2004Return made up to 08/10/04; full list of members
26 October 2004Return made up to 08/10/04; full list of members
30 September 2004Particulars of mortgage/charge
30 September 2004Particulars of mortgage/charge
16 October 2003Return made up to 08/10/03; full list of members
16 October 2003Return made up to 08/10/03; full list of members
2 October 2003New secretary appointed
2 October 2003New secretary appointed
1 October 2003Accounts for a small company made up to 31 March 2003
1 October 2003Accounts for a small company made up to 31 March 2003
16 November 2002Accounts for a small company made up to 31 March 2002
16 November 2002Accounts for a small company made up to 31 March 2002
4 November 2002Return made up to 08/10/02; full list of members
4 November 2002Return made up to 08/10/02; full list of members
18 December 2001Accounts for a small company made up to 31 March 2001
18 December 2001Accounts for a small company made up to 31 March 2001
15 October 2001Return made up to 08/10/01; full list of members
15 October 2001Return made up to 08/10/01; full list of members
24 November 2000Accounts for a small company made up to 31 March 2000
24 November 2000Accounts for a small company made up to 31 March 2000
12 October 2000Return made up to 08/10/00; full list of members
12 October 2000Return made up to 08/10/00; full list of members
13 March 2000Registered office changed on 13/03/00 from: stag house the chipping wotton under edge glos GL12 7AD
13 March 2000Registered office changed on 13/03/00 from: stag house the chipping wotton under edge glos GL12 7AD
15 October 1999Accounts for a small company made up to 31 March 1999
15 October 1999Accounts for a small company made up to 31 March 1999
14 October 1999Secretary resigned
14 October 1999New secretary appointed
14 October 1999Return made up to 08/10/99; no change of members
14 October 1999New secretary appointed
14 October 1999Return made up to 08/10/99; no change of members
14 October 1999Secretary resigned
12 July 1999Particulars of mortgage/charge
12 July 1999Particulars of mortgage/charge
8 February 1999Declaration of satisfaction of mortgage/charge
8 February 1999Declaration of satisfaction of mortgage/charge
6 November 1998Full accounts made up to 31 March 1998
6 November 1998Full accounts made up to 31 March 1998
14 October 1998Return made up to 08/10/98; no change of members
14 October 1998Return made up to 08/10/98; no change of members
24 October 1997Full accounts made up to 31 March 1997
24 October 1997Full accounts made up to 31 March 1997
16 October 1997Return made up to 08/10/97; full list of members
16 October 1997Return made up to 08/10/97; full list of members
20 November 1996Full accounts made up to 31 March 1996
20 November 1996Full accounts made up to 31 March 1996
11 October 1996Return made up to 08/10/96; no change of members
11 October 1996Return made up to 08/10/96; no change of members
11 October 1995Return made up to 08/10/95; full list of members
11 October 1995Return made up to 08/10/95; full list of members
14 June 1993New director appointed
14 June 1993New director appointed
17 October 1992New director appointed
17 October 1992New director appointed
24 June 1991New director appointed
24 June 1991New director appointed
30 March 1990Company name changed\certificate issued on 30/03/90
30 March 1990Company name changed\certificate issued on 30/03/90
19 September 1985Memorandum and Articles of Association
19 September 1985Memorandum and Articles of Association
3 September 1985Incorporation
3 September 1985Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed