Advanced company searchLink opens in new window

STEVENAGE ASSETS LIMITED

Company number 08507003

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 Nov 2014 MR04 Satisfaction of charge 085070030003 in full
20 Nov 2014 MR01 Registration of charge 085070030003, created on 18 November 2014
20 Nov 2014 MR01 Registration of charge 085070030001, created on 18 November 2014
20 Nov 2014 MR01 Registration of charge 085070030002, created on 18 November 2014
15 Jul 2014 CERTNM Company name changed clydesdale portfolio LIMITED\certificate issued on 15/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
15 Jul 2014 AP01 Appointment of Mr Joseph Roberts as a director on 15 July 2014
15 Jul 2014 TM01 Termination of appointment of David Hammelburger as a director on 15 July 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Spencer Berkeley as a director on 15 July 2014
15 Jul 2014 TM01 Termination of appointment of Mia Lev as a director on 15 July 2014
11 Jun 2014 CERTNM Company name changed leeds retail assets LIMITED\certificate issued on 11/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-11
11 Jun 2014 AP01 Appointment of Mr Andrew Berkeley as a director on 11 June 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
31 Jan 2014 AP01 Appointment of Mr David Hammelburger as a director on 30 January 2014
31 Jan 2014 TM01 Termination of appointment of Daniel Akiva Lopian as a director on 30 January 2014
16 Jan 2014 AP01 Appointment of Mrs Mia Lev as a director on 15 January 2014
25 Nov 2013 CERTNM Company name changed southport assets LIMITED\certificate issued on 25/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-25
17 May 2013 CERTNM Company name changed spotline marketing LTD\certificate issued on 17/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-14
17 May 2013 AP01 Appointment of Mr Daniel Lopian as a director on 14 May 2013
15 May 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 May 2013
14 May 2013 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 May 2013
26 Apr 2013 NEWINC Incorporation