Advanced company searchLink opens in new window

STEPHEN HUGHES LIMITED

Company number 03128147

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)
17 Sep 1997 225 Accounting reference date shortened from 30/11/96 to 31/07/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/11/96 to 31/07/96
23 Jan 1997 363s Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Nov 1996 287 Registered office changed on 20/11/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB
23 Sep 1996 CERTNM Company name changed MB41 LIMITED\certificate issued on 24/09/96
18 Sep 1996 395 Particulars of mortgage/charge
08 Sep 1996 288 Secretary resigned
08 Sep 1996 288 Director resigned
08 Sep 1996 288 New secretary appointed;new director appointed
08 Sep 1996 123 Nc inc already adjusted 07/08/96
08 Sep 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
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
08 Sep 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
08 Sep 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
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
08 Sep 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
08 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 Aug 1996 288 New director appointed
29 Jul 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jul 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
29 Jul 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 Jul 1996 287 Registered office changed on 14/07/96 from: conway house st. Mellons bus. Park fortran road, st. Mellons cardiff CF3 0LT
27 Nov 1995 CERTNM Company name changed tbi global (business travel) lim ited\certificate issued on 27/11/95
20 Nov 1995 NEWINC Incorporation