- Company Overview for C.J. STERN (OILS) LIMITED (01314648)
- Filing history for C.J. STERN (OILS) LIMITED (01314648)
- People for C.J. STERN (OILS) LIMITED (01314648)
- Charges for C.J. STERN (OILS) LIMITED (01314648)
- More for C.J. STERN (OILS) LIMITED (01314648)
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) |
---|---|---|---|
29 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
29 Mar 2012 | AD01 | Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 29 March 2012 | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2011 | AD01 | Registered office address changed from Stern House 70-72 Market Street, Paddock Huddersfield West Yorkshire HD1 4SH on 13 June 2011 | |
13 Jun 2011 | TM02 | Termination of appointment of Rita Stern as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of Christopher Stern as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Nazir Yusuf Musa as a director | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
14 Oct 2009 | TM01 | Termination of appointment of Arthur Holmes as a director | |
03 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
29 Dec 2008 | AA | Accounts for a small company made up to 31 May 2008 | |
04 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
11 Feb 2008 | AA | Accounts for a small company made up to 31 May 2007 |