Epping
Essex
CM16 4DA
Director Name | Glyn Frederick Crawley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr John Timothy Noble |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Matthew Allen Whitehead |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(21 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Gareth Aaron Sinnamon |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(23 years, 7 months after company formation) |
Appointment Duration | 18 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Raymond John Bassett |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 16 Hornbeam Crescent Harrogate North Yorkshire HG2 8QA |
Director Name | Phillip Charles James Cook |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Mill Lane Grimoldby Louth Lincolnshire LN11 8TB |
Director Name | Mr Richard Charles Gough |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 April 2013) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Howard Norman Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 April 2010) |
Role | Chartered Quantity/Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | David Alan Harrison |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2002) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 7 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Director Name | Mr Donald Charles Picton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 14 Cranmer Road Sevenoaks Kent TN13 2AT |
Director Name | Mr David Anthony Ward |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(9 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 April 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 7 Millers View Much Hadham Hertfordshire SG10 6BN |
Director Name | Brian Donald Sheppard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Gary John Fletcher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 29 October 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Michael Graham Dick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1997(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 March 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Paul Kevin Stratton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Surveyor |
Correspondence Address | 98 Endlebury Road Chingford London E4 6QQ |
Director Name | David Wardlaw Lawrie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 October 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Gary Fennelow Cheeseman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Michael Albert Hutchins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 October 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Stuart Andrew Riley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 October 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | James William Bailey Darbyshire |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 October 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Ian Robert Clark |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 October 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Marc David Eagles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 October 2021) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Stuart Keith Syddell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(25 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 October 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 273 High Street Epping Essex CM16 4DA |
Director Name | Mr Simon Richard Hugill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 October 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Eldon House Eldon Street London EC2M 7LS |
Website | www.stace.co.uk/ |
---|---|
Telephone | 020 73774080 |
Telephone region | London |
Registered Address | 273 High Street Epping Essex CM16 4DA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,510 |
Cash | £4,527 |
Current Liabilities | £9,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
---|---|
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
29 October 2021 | Termination of appointment of David Wardlaw Lawrie as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Ian Robert Clark as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Stuart Andrew Riley as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Stuart Keith Syddell as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of James William Bailey Darbyshire as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Michael Albert Hutchins as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Marc David Eagles as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Gary John Fletcher as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Simon Richard Hugill as a director on 29 October 2021 (1 page) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
28 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 April 2017 | Termination of appointment of Michael Graham Dick as a director on 31 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Michael Graham Dick as a director on 31 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr Simon Richard Hugill as a director (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr Simon Richard Hugill as a director (2 pages) |
3 April 2013 | Termination of appointment of Richard Gough as a director (1 page) |
3 April 2013 | Termination of appointment of Richard Gough as a director (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Director's details changed for Mr Stuart Keith Syddell on 31 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Stuart Keith Syddell on 31 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Michael Albert Hutchins on 6 August 2012 (2 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 November 2011 | Termination of appointment of Brian Sheppard as a director (1 page) |
14 November 2011 | Termination of appointment of Brian Sheppard as a director (1 page) |
14 November 2011 | Termination of appointment of Brian Sheppard as a director (1 page) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Termination of appointment of Brian Sheppard as a director (1 page) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
18 November 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
28 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Termination of appointment of Howard Green as a director (1 page) |
25 June 2010 | Termination of appointment of Gary Cheeseman as a director (1 page) |
25 June 2010 | Termination of appointment of Howard Green as a director (1 page) |
25 June 2010 | Termination of appointment of Gary Cheeseman as a director (1 page) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
27 November 2009 | Director's details changed for Glyn Frederick Crawley on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Glyn Frederick Crawley on 31 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (13 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (13 pages) |
29 October 2009 | Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Norman Green on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marc David Eagles on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stuart Riley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Norman Green on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Timothy Noble on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gareth Aaron Sinnamon on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew Allen Whitehead on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Timothy Noble on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stuart Keith Syddell on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Brian Donald Sheppard on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marc David Eagles on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Timothy Noble on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for James William Bailey Darbyshire on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Howard Norman Green on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gary Cheeseman on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for John Timothy Noble on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Gary John Fletcher on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Albert Hutchins on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Ian Robert Clark on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Graham Dick on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glyn Frederick Crawley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marc David Eagles on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Wardlaw Lawrie on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Charles Gough on 1 October 2009 (2 pages) |
18 February 2009 | Director's change of particulars / ian clark / 17/12/2008 (2 pages) |
18 February 2009 | Director's change of particulars / ian clark / 17/12/2008 (2 pages) |
23 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (9 pages) |
29 July 2008 | Director's change of particulars / david lawrie / 25/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / david lawrie / 25/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / james darbyshire / 07/07/2008 (1 page) |
14 July 2008 | Director's change of particulars / james darbyshire / 07/07/2008 (1 page) |
11 July 2008 | Director's change of particulars / howard green / 18/04/2008 (1 page) |
11 July 2008 | Director's change of particulars / howard green / 18/04/2008 (1 page) |
10 July 2008 | Director appointed mr stuart keith syddell (1 page) |
10 July 2008 | Director appointed mr stuart keith syddell (1 page) |
27 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
31 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
19 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
25 October 2006 | Return made up to 17/10/06; full list of members (5 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 17/10/06; full list of members (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
11 November 2005 | Return made up to 17/10/05; full list of members (5 pages) |
11 November 2005 | Return made up to 17/10/05; full list of members (5 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 November 2004 | Return made up to 17/10/04; full list of members
|
1 November 2004 | Return made up to 17/10/04; full list of members
|
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (12 pages) |
22 October 2003 | Return made up to 17/10/03; full list of members (12 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 17/10/02; full list of members (11 pages) |
13 December 2002 | Return made up to 17/10/02; full list of members (11 pages) |
12 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
12 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 August 2002 | Company name changed leonard stace management LIMITED\certificate issued on 19/08/02 (2 pages) |
19 August 2002 | Company name changed leonard stace management LIMITED\certificate issued on 19/08/02 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
29 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 December 2000 | Return made up to 17/10/00; full list of members (9 pages) |
10 December 2000 | Return made up to 17/10/00; full list of members (9 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 December 1999 | Return made up to 17/10/99; full list of members
|
3 December 1999 | Return made up to 17/10/99; full list of members
|
15 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 17/10/98; no change of members (6 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 17/10/98; no change of members (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 November 1997 | Return made up to 17/10/97; no change of members (6 pages) |
18 November 1997 | Return made up to 17/10/97; no change of members (6 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 17/10/96; full list of members (8 pages) |
17 December 1996 | Return made up to 17/10/96; full list of members (8 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
13 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
11 December 1995 | Return made up to 17/10/95; no change of members
|
11 December 1995 | Return made up to 17/10/95; no change of members
|
14 April 1995 | Company name changed LSP project management LIMITED\certificate issued on 18/04/95 (2 pages) |
14 April 1995 | Company name changed LSP project management LIMITED\certificate issued on 18/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
21 August 1989 | Company name changed L.S.P. (management services) lim ited\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed L.S.P. (management services) lim ited\certificate issued on 22/08/89 (2 pages) |
6 October 1982 | Certificate of incorporation (1 page) |
6 October 1982 | Certificate of incorporation (1 page) |