Advanced company searchLink opens in new window

STOCKWELL CENTRE (COLCHESTER) LIMITED(THE)

Company number 01449394

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)
28 Mar 2018 MA Memorandum and Articles of Association
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mr Sebastian Randall on 1 January 2018
27 Jul 2017 CH01 Director's details changed for Mr Sebastian Randall on 27 July 2017
13 Jul 2017 CH03 Secretary's details changed for Miss Marion Julie Bayliss on 8 April 2017
23 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 TM01 Termination of appointment of Kathryn Margaret Blair Burton as a director on 18 July 2016
07 Jul 2016 AP01 Appointment of Mrs Kathryn Margaret Blair Burton as a director on 11 January 2016
07 Jul 2016 AP01 Appointment of Dr Joanna Tamsin Bisdee as a director on 11 January 2016
17 May 2016 AA Total exemption full accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 24 January 2016 no member list
02 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
10 Jun 2015 TM01 Termination of appointment of Anthea Stone as a director on 20 April 2015
12 Feb 2015 AR01 Annual return made up to 24 January 2015 no member list
17 Jul 2014 AP03 Appointment of Miss Marion Julie Bayliss as a secretary on 17 July 2014
17 Jul 2014 TM02 Termination of appointment of Ursula Jane Richardson as a secretary on 17 July 2014
27 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
19 Feb 2014 AR01 Annual return made up to 24 January 2014 no member list
19 Feb 2014 TM01 Termination of appointment of Lucy Vignoles as a director
21 Oct 2013 AP01 Appointment of Ms Anthea Stone as a director
11 Feb 2013 AR01 Annual return made up to 24 January 2013 no member list
23 Nov 2012 AA Total exemption full accounts made up to 30 September 2012
26 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2