Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stackhouse Poland Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

STEVTON (NO.214) LIMITED
CARY AGNEW HESTER LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 04281378
Record last updated Thursday, November 18, 2021 11:19:43 AM UTC
Official Address New House Bedford Road Guildford Surrey Gu14sj Friary And St Nicolas
There are 21 companies registered at this street
Postal Code GU14SJ
Sector Activities of insurance agents and brokers

Charts

Visits

STACKHOUSE POLAND HOLDINGS LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 20, 2021 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 20, 2021 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 5, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 5, 2019 Resignation of 5 people: one Secretary (a man) and one Director (a man) Resignation of 5 people: one Secretary (a man) and one Director (a man)
Registry Mar 14, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Dec 31, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 19, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2014 Annual return Annual return
Registry Nov 21, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Oct 6, 2014 Annual accounts Annual accounts
Registry Sep 30, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2014 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jul 24, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 13, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 13, 2014 Return of allotment of shares Return of allotment of shares
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Oct 2, 2013 Annual return Annual return
Registry Apr 16, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 16, 2013 Statement of companies objects Statement of companies objects
Registry Feb 15, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 13, 2013 Statement of satisfaction in full or in part of mortgage or charge 4281... Statement of satisfaction in full or in part of mortgage or charge 4281...
Registry Oct 25, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 9, 2012 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Dec 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2011 Particulars of a mortgage or charge 4281... Particulars of a mortgage or charge 4281...
Registry Sep 30, 2011 Annual return Annual return
Financials Aug 18, 2011 Annual accounts Annual accounts
Registry Oct 1, 2010 Annual return Annual return
Registry Oct 1, 2010 Change of particulars for director Change of particulars for director
Financials Sep 2, 2010 Annual accounts Annual accounts
Registry Oct 20, 2009 Annual return Annual return
Financials Aug 6, 2009 Annual accounts Annual accounts
Registry Oct 29, 2008 Annual return Annual return
Registry Aug 13, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jun 12, 2008 Annual accounts Annual accounts
Registry Sep 5, 2007 Annual return Annual return
Financials Jun 21, 2007 Annual accounts Annual accounts
Registry May 31, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 6, 2006 Annual return Annual return
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry Aug 10, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 10, 2006 Change of name certificate Change of name certificate
Registry Jan 10, 2006 Company name change Company name change
Registry Oct 6, 2005 Annual return Annual return
Financials Aug 15, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 29, 2004 Annual return Annual return
Financials Jun 17, 2004 Annual accounts Annual accounts
Registry Jun 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2003 Annual return Annual return
Registry Sep 10, 2003 Resignation of a secretary Resignation of a secretary
Registry Sep 10, 2003 Appointment of a secretary Appointment of a secretary
Registry Sep 1, 2003 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Sep 1, 2003 Resignation of one Insurance Broker and one Secretary (a man) Resignation of one Insurance Broker and one Secretary (a man)
Financials Jul 6, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Registry Nov 14, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 14, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 14, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 14, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 15, 2001 Resignation of a director Resignation of a director
Registry Oct 15, 2001 Change of name certificate Change of name certificate
Registry Oct 15, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 15, 2001 Change of accounting reference date Change of accounting reference date
Registry Oct 15, 2001 Appointment of a director Appointment of a director
Registry Oct 15, 2001 Appointment of a director 4281... Appointment of a director 4281...
Registry Oct 15, 2001 Company name change Company name change
Registry Oct 11, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Oct 11, 2001 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Sep 4, 2001 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)