Advanced company searchLink opens in new window

STOKE-ON-TRENT TENANTS LIMITED

Company number 00358317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2003 288a New director appointed
07 Oct 2003 288b Director resigned
27 Aug 2003 363a Return made up to 16/08/03; full list of members
17 Apr 2003 287 Registered office changed on 17/04/03 from: jardine house 3 commercial street bradford west yorkshire BD1 4AN
16 Apr 2003 AA Full accounts made up to 30 September 2002
26 Feb 2003 288c Director's particulars changed
26 Feb 2003 288c Director's particulars changed
09 Jan 2003 288a New director appointed
31 Dec 2002 288b Director resigned
24 Dec 2002 288b Secretary resigned
24 Dec 2002 288a New secretary appointed
19 Dec 2002 155(6)a Declaration of assistance for shares acquisition
19 Dec 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
21 Nov 2002 288b Director resigned
13 Sep 2002 363a Return made up to 16/08/02; full list of members
29 Apr 2002 288a New director appointed
04 Mar 2002 225 Accounting reference date extended from 30/09/01 to 30/09/02
21 Feb 2002 288a New director appointed
04 Jan 2002 AA Full accounts made up to 5 April 2001
26 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2001 155(6)a Declaration of assistance for shares acquisition
26 Nov 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Re: deed/loan 15/11/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Nov 2001 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Nov 2001 395 Particulars of mortgage/charge
22 Nov 2001 395 Particulars of mortgage/charge