- Company Overview for STEFFIAN BRADLEY LIMITED (04179038)
- Filing history for STEFFIAN BRADLEY LIMITED (04179038)
- People for STEFFIAN BRADLEY LIMITED (04179038)
- Charges for STEFFIAN BRADLEY LIMITED (04179038)
- Insolvency for STEFFIAN BRADLEY LIMITED (04179038)
- More for STEFFIAN BRADLEY LIMITED (04179038)
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) |
---|---|---|---|
22 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
16 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
04 Jan 2013 | CH03 | Secretary's details changed for Jane Kralik on 27 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Kurt Rockstroh on 27 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Jane Kralik on 27 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Ronald Vestri on 27 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Spencer Warncke on 27 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Keith Millay on 27 December 2012 | |
28 Dec 2012 | CH03 | Secretary's details changed for Jane Kralik on 27 December 2012 | |
27 Dec 2012 | AD01 | Registered office address changed from 200 St John Street London EC1V 4RN on 27 December 2012 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders |