About

Registered Number: 08074498
Date of Incorporation: 18/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Fosse Farm, Norton, Malmesbury, Wiltshire, SN16 0JY,

 

Stacks-fuller Property Search & Acquisition Ltd was registered on 18 May 2012 with its registered office in Malmesbury in Wiltshire, it's status in the Companies House registry is set to "Active". Fuller, Craig, Audsley, Alistair Payne, Baillie, Edward Blake, Michaelson, Maureen, Monteiro De Barros, Luiz Gabriel Prado, Director are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUDSLEY, Alistair Payne 07 March 2015 29 March 2017 1
BAILLIE, Edward Blake 06 June 2012 29 April 2013 1
MICHAELSON, Maureen 01 March 2013 14 May 2013 1
MONTEIRO DE BARROS, Luiz Gabriel Prado, Director 14 May 2013 07 September 2013 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Craig 18 May 2012 16 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 29 March 2017
RESOLUTIONS - N/A 16 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AR01 - Annual Return 18 May 2016
RESOLUTIONS - N/A 05 April 2016
AD01 - Change of registered office address 04 April 2016
CERTNM - Change of name certificate 26 November 2015
CERTNM - Change of name certificate 18 November 2015
AA - Annual Accounts 14 June 2015
SH01 - Return of Allotment of shares 19 May 2015
SH01 - Return of Allotment of shares 19 May 2015
AR01 - Annual Return 18 May 2015
CERTNM - Change of name certificate 10 March 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 February 2014
AD01 - Change of registered office address 03 February 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 15 May 2013
CERTNM - Change of name certificate 14 May 2013
AD01 - Change of registered office address 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 02 March 2013
AP01 - Appointment of director 02 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 16 January 2013
AP01 - Appointment of director 06 June 2012
NEWINC - New incorporation documents 18 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.