Advanced company searchLink opens in new window

STEPHEN AND GAY NEWALL DEVELOPMENTS LIMITED

Company number 06598226

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)
24 May 2013 AP01 Appointment of Mr Robert James Rickman as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
25 Mar 2013 SH19 Statement of capital on 25 March 2013
  • GBP 166,000
25 Mar 2013 SH20 Statement by directors
25 Mar 2013 CAP-SS Solvency statement dated 28/02/13
25 Mar 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/03/2013
28 Feb 2013 TM01 Termination of appointment of David Agnew as a director
28 Feb 2013 TM01 Termination of appointment of Fiona Stockwell as a director
23 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
18 Apr 2012 SH20 Statement by directors
18 Apr 2012 SH19 Statement of capital on 18 April 2012
  • GBP 187,000
18 Apr 2012 CAP-SS Solvency statement dated 02/04/12
18 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ £38000 cancelled from share prem a/c 09/04/2012
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filed CH04 for capital trading companies secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011.
14 Sep 2011 TM01 Termination of appointment of Peter Hewitt as a director
13 Sep 2011 AP01 Appointment of Fiona Alison Stockwell as a director
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Stephen Richards Daniels on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
03 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011
24 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders