Total Documents | 67 |
---|
Total Pages | 249 |
---|
16 January 2024 | Appointment of Mrs Rebecca Ann Curtis as a director on 12 January 2024 |
---|---|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates |
28 September 2023 | Micro company accounts made up to 30 September 2022 |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates |
29 June 2022 | Micro company accounts made up to 30 September 2021 |
14 December 2021 | Confirmation statement made on 11 December 2021 with no updates |
30 June 2021 | Micro company accounts made up to 30 September 2020 |
19 February 2021 | Confirmation statement made on 11 December 2020 with no updates |
18 September 2020 | Total exemption full accounts made up to 30 September 2019 |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates |
4 June 2019 | Micro company accounts made up to 30 September 2018 |
2 April 2019 | Registered office address changed from 1 Arlebrook Cottages Standish Stonehouse Gloucestershire GL10 3DG to 1 Swallowcroft Eastington Stonehouse GL10 3BH on 2 April 2019 |
14 January 2019 | Confirmation statement made on 11 December 2018 with no updates |
24 June 2018 | Micro company accounts made up to 30 September 2017 |
23 December 2017 | Confirmation statement made on 11 December 2017 with no updates |
23 December 2017 | Confirmation statement made on 11 December 2017 with no updates |
13 July 2017 | Micro company accounts made up to 30 September 2016 |
13 July 2017 | Micro company accounts made up to 30 September 2016 |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates |
1 February 2017 | Confirmation statement made on 11 December 2016 with updates |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 |
4 March 2016 | Company name changed sturmey and curtis developments LIMITED\certificate issued on 04/03/16
|
4 March 2016 | Company name changed sturmey and curtis developments LIMITED\certificate issued on 04/03/16
|
3 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Russell Andrew Sturmey as a director on 31 August 2015 |
3 March 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Termination of appointment of Russell Andrew Sturmey as a director on 31 August 2015 |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
20 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
1 July 2014 | Compulsory strike-off action has been discontinued |
1 July 2014 | Compulsory strike-off action has been discontinued |
28 June 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
28 June 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-06-28
|
8 April 2014 | First Gazette notice for compulsory strike-off |
8 April 2014 | First Gazette notice for compulsory strike-off |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 |
4 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders |
4 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 |
1 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders |
1 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 |
14 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 |
14 March 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 |
2 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
2 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders |
18 December 2009 | Termination of appointment of Barbara Kahan as a director |
18 December 2009 | Termination of appointment of Barbara Kahan as a director |
16 December 2009 | Appointment of Steven James Curtis as a director |
16 December 2009 | Appointment of Steven James Curtis as a director |
16 December 2009 | Appointment of Russell Andrew Sturmey as a director |
16 December 2009 | Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom on 16 December 2009 |
16 December 2009 | Appointment of Russell Andrew Sturmey as a director |
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 16 December 2009
|
16 December 2009 | Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP United Kingdom on 16 December 2009 |
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|
11 December 2009 | Incorporation
|