Advanced company searchLink opens in new window

STELRAD RADIATOR GROUP LIMITED

Company number 09206478

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)
25 Nov 2015 TM01 Termination of appointment of Giles William Marshall as a director on 9 November 2015
25 Nov 2015 AP01 Appointment of Mr Nicholas Dawborn Tyrrell Armstrong as a director on 9 November 2015
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 249,876
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 249,876.00
13 Feb 2015 CERTNM Company name changed noosa isg LIMITED\certificate issued on 13/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
13 Feb 2015 CONNOT Change of name notice
09 Jan 2015 MR04 Satisfaction of charge 092064780001 in full
23 Dec 2014 MR01 Registration of charge 092064780001, created on 18 December 2014
04 Dec 2014 AP01 Appointment of George John Letham as a director on 25 November 2014
02 Dec 2014 AP03 Appointment of Leigh Wilcox as a secretary on 25 November 2014
02 Dec 2014 AP01 Appointment of Mr Robert Keith Ellis as a director on 25 November 2014
24 Nov 2014 MA Memorandum and Articles of Association
24 Nov 2014 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
24 Nov 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 69-75 Side Newcastle upon Tyne Tyne and Wear NE1 3JE on 24 November 2014
24 Nov 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 17 November 2014
24 Nov 2014 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 17 November 2014
24 Nov 2014 TM01 Termination of appointment of David John Pudge as a director on 17 November 2014
24 Nov 2014 AP01 Appointment of Edmond Alfred Lazarus as a director on 17 November 2014
24 Nov 2014 AP01 Appointment of Mr Giles William Marshall as a director on 17 November 2014
24 Nov 2014 AP01 Appointment of Trevor Terence Harvey as a director on 17 November 2014
17 Nov 2014 CERTNM Company name changed rainbowhurst LIMITED\certificate issued on 17/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
17 Nov 2014 CONNOT Change of name notice
05 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-05
  • GBP 1