About

Registered Number: 05828937
Date of Incorporation: 25/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Sullivan Mitchell Management Efford Park, Milford Road, Lymington, Hampshire, SO41 0JD

 

Based in Lymington, 17 Friars Stile Road Ltd was setup in 2006. 17 Friars Stile Road Ltd has 2 directors listed as Mitchell, Malcolm Jerome, Swann, Alan Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANN, Alan Victor 17 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Malcolm Jerome 12 December 2008 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
CS01 - N/A 29 May 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.