Advanced company searchLink opens in new window

51 ST STEPHENS AVENUE LIMITED

Company number 05292653

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)
21 Jan 2014 TM01 Termination of appointment of Emma Hooper as a director
21 Jan 2014 AP01 Appointment of Mr Richard Montagu as a director
24 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
20 Dec 2013 AD01 Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS on 20 December 2013
10 Oct 2013 AD01 Registered office address changed from 16a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS England on 10 October 2013
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 TM01 Termination of appointment of Cecile Girardin as a director
07 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
18 Oct 2012 AP01 Appointment of Emma Hooper as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
30 Dec 2010 AP01 Appointment of Dr Cecile Aurelie-Julie Girardin as a director
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from Monahans, Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 6 January 2010
17 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
07 Jul 2009 288a Director appointed jane falloon
30 Jun 2009 288b Appointment terminated director and secretary jane michell
29 Jun 2009 288a Secretary appointed victoria jane ross graham
12 Jun 2009 288a Director appointed victoria jane ross graham
23 Mar 2009 88(2) Ad 27/01/09\gbp si 2@1=2\gbp ic 2/4\
16 Jan 2009 363a Return made up to 22/11/08; full list of members
25 Sep 2008 AA Accounts for a dormant company made up to 30 November 2007