Advanced company searchLink opens in new window

STOY HAYWARD PROPERTIES NO 2

Company number 02863487

Filter by category

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)
10 Dec 2009 AD03 Register(s) moved to registered inspection location
10 Dec 2009 CH03 Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009
10 Dec 2009 AD02 Register inspection address has been changed
02 Dec 2008 363a Annual return made up to 19/10/08
02 Dec 2008 288c Director's change of particulars / mark sherfield / 19/10/2008
02 Dec 2008 288c Director's change of particulars / dermot mathias / 19/10/2008
28 Aug 2008 288b Appointment terminated secretary simon michaels
28 Aug 2008 288a Secretary appointed mr simon james michaels
28 Aug 2008 288a Director appointed mr simon james michaels
14 Jul 2008 288b Appointment terminated director jeremy newman
02 Apr 2008 287 Registered office changed on 02/04/2008 from, 8 baker street, london, W1U 3LL
29 Oct 2007 363a Annual return made up to 19/10/07
29 Oct 2007 353 Location of register of members
24 Nov 2006 363a Annual return made up to 19/10/06
24 Nov 2006 288c Director's particulars changed
24 Nov 2006 288c Director's particulars changed
16 Feb 2006 288c Director's particulars changed
02 Nov 2005 363a Annual return made up to 19/10/05
20 Apr 2005 288b Director resigned
03 Nov 2004 363s Annual return made up to 19/10/04
09 Sep 2004 288b Director resigned
07 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2003 363s Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
12 Jun 2003 288c Director's particulars changed
11 Apr 2003 288a New director appointed