Based in Surrey, Stack & Bonner (Lettings) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLARD, Andrew | 01 November 1999 | 01 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENTS, Paul Anthony | 12 March 1999 | 01 January 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CS01 - N/A | 23 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
363a - Annual Return | 22 April 2008 | |
287 - Change in situation or address of Registered Office | 22 April 2008 | |
AA - Annual Accounts | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 09 March 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 31 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 July 2003 | |
363s - Annual Return | 18 July 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
363s - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 18 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2001 | |
363s - Annual Return | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 27 July 2000 | |
363s - Annual Return | 29 March 2000 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
287 - Change in situation or address of Registered Office | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
NEWINC - New incorporation documents | 11 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 July 2000 | Fully Satisfied |
N/A |