- Company Overview for STAG PCT (PROJECTCO) LIMITED (06574638)
- Filing history for STAG PCT (PROJECTCO) LIMITED (06574638)
- People for STAG PCT (PROJECTCO) LIMITED (06574638)
- Charges for STAG PCT (PROJECTCO) LIMITED (06574638)
- More for STAG PCT (PROJECTCO) LIMITED (06574638)
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) |
---|---|---|---|
01 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
19 Oct 2018 | AP03 | Appointment of Mr George Bogdan Bucur as a secretary on 16 October 2018 | |
19 Oct 2018 | TM02 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 16 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 10 - 11 Charterhouse Square E M S Limited London EC1M 6EH England to 120 Aldersgate Street 5th Floor London EC1A 4JQ on 19 October 2018 | |
06 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 May 2018 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 26 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Peter John Sheldrake as a director on 25 April 2018 | |
26 Apr 2018 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 26 April 2018 | |
26 Apr 2018 | TM02 | Termination of appointment of Jane Elizabeth Mackreth as a secretary on 26 April 2018 | |
26 Apr 2018 | TM02 | Termination of appointment of Anne Catherine Ramsay as a secretary on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 10 - 11 Charterhouse Square E M S Limited London EC1M 6EH on 26 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
09 Jan 2018 | CH03 | Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018 | |
28 Sep 2017 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 21 September 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Jennifer Louise Crouch as a director on 17 July 2017 | |
18 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Feb 2016 | AP01 | Appointment of Miss Jennifer Louise Crouch as a director on 23 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 23 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of John Edward Haan as a director on 23 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Benjamin Matthew Cashin as a director on 23 February 2016 | |
05 Oct 2015 | AUD | Auditor's resignation |