Advanced company searchLink opens in new window

ST&H LIMITED

Company number 02174052

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)
13 Oct 2011 AA Group of companies' accounts made up to 31 January 2011
14 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
11 Aug 2010 AA Group of companies' accounts made up to 31 January 2010
15 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
25 May 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 45,891,751.00
20 Apr 2010 TM01 Termination of appointment of Ian Coghlan as a director
16 Apr 2010 CH01 Director's details changed for Susan Mary Hooper on 1 October 2009
15 Apr 2010 CH03 Secretary's details changed for John Davies on 1 October 2009
30 Dec 2009 TM01 Termination of appointment of John Parker as a director
29 Dec 2009 AP01 Appointment of Michael Steven Graham as a director
05 Oct 2009 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 29,341,751
05 Oct 2009 MISC Form 123. increase nominal capital by 30MILLION
05 Oct 2009 MISC Resolution incresing nominal capital to £40,000,000 and allot 30MILLION shares
05 Aug 2009 AA Group of companies' accounts made up to 31 January 2009
24 Jul 2009 363a Return made up to 06/07/09; full list of members
13 May 2009 288a Director appointed susan mary hooper
18 Feb 2009 288b Appointment terminated director christopher simmonds
05 Feb 2009 CERTNM Company name changed saga holidays LIMITED\certificate issued on 05/02/09
12 Jan 2009 287 Registered office changed on 12/01/2009 from, the saga building, enbrook park, folkestone, kent, CT20 3SE
04 Dec 2008 288c Director's change of particulars / john parker / 03/12/2008
22 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 30/09/2008
10 Jul 2008 AA Group of companies' accounts made up to 31 January 2008
07 Jul 2008 363a Return made up to 06/07/08; full list of members
28 Feb 2008 288c Director's change of particulars / john parker / 14/02/2008
31 Jan 2008 288b Director resigned