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

Stuart Rose Property Limited

Documents

Total Documents53
Total Pages200

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off
28 June 2016Final Gazette dissolved via voluntary strike-off
12 April 2016First Gazette notice for voluntary strike-off
12 April 2016First Gazette notice for voluntary strike-off
5 April 2016Application to strike the company off the register
5 April 2016Application to strike the company off the register
25 August 2015Total exemption small company accounts made up to 31 March 2015
25 August 2015Total exemption small company accounts made up to 31 March 2015
10 April 2015Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
10 April 2015Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
12 August 2014Total exemption small company accounts made up to 31 March 2014
12 August 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
4 July 2013Director's details changed for Mr Stuart Rose on 1 July 2013
4 July 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013
4 July 2013Total exemption small company accounts made up to 31 March 2013
4 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2
4 July 2013Director's details changed for Mr Stuart Rose on 1 July 2013
4 July 2013Director's details changed for Mr Stuart Rose on 1 July 2013
4 July 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013
4 July 2013Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ United Kingdom on 4 July 2013
4 July 2013Total exemption small company accounts made up to 31 March 2013
4 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
7 January 2013Company name changed stuart rose property consultants LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
7 January 2013Company name changed stuart rose property consultants LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
  • NM01 ‐ Change of name by resolution
7 January 2013Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013
7 January 2013Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013
7 January 2013Registered office address changed from Flat 1 Wilsford Green 10 Oak Hill Drive Edgbaston Birmingham West Midlands B15 3UG England on 7 January 2013
11 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Total exemption small company accounts made up to 31 March 2012
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
10 May 2011Registered office address changed from Flat 1 Wilsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG United Kingdom on 10 May 2011
10 May 2011Registered office address changed from Flat 1 Wilsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG United Kingdom on 10 May 2011
10 May 2011Director's details changed for Mr Stuart Rose on 10 May 2011
10 May 2011Director's details changed for Mr Stuart Rose on 10 May 2011
30 March 2011Registered office address changed from Flat 1 Wiltsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG on 30 March 2011
30 March 2011Registered office address changed from Flat 1 Wiltsford Green Oak Hill Drive Edgbaston Birmingham B15 3UG on 30 March 2011
21 March 2011Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 21 March 2011
21 March 2011Registered office address changed from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 21 March 2011
21 March 2011Appointment of Mr Stuart Rose as a director
21 March 2011Appointment of Mr Stuart Rose as a director
18 March 2011Termination of appointment of Michael Atkinson as a director
18 March 2011Termination of appointment of Wright & Co Partnership Limited as a secretary
18 March 2011Termination of appointment of Wright & Co Partnership Limited as a secretary
18 March 2011Termination of appointment of Michael Atkinson as a director
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing