About

Registered Number: 03062872
Date of Incorporation: 31/05/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 3 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY,

 

Staveley Investments Ltd was founded on 31 May 1995, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has one director listed as Downes, Geraldine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOWNES, Geraldine 31 May 1995 17 March 1997 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 August 2019
CS01 - N/A 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
DISS40 - Notice of striking-off action discontinued 23 February 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 21 February 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
CS01 - N/A 06 August 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 20 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 06 June 2017
AA01 - Change of accounting reference date 20 March 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 01 June 2016
AA01 - Change of accounting reference date 24 March 2016
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 26 June 2015
AR01 - Annual Return 09 June 2015
AA01 - Change of accounting reference date 26 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 28 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 13 June 2013
AA01 - Change of accounting reference date 27 March 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 16 April 2012
AA01 - Change of accounting reference date 10 April 2012
AA01 - Change of accounting reference date 30 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 07 April 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 15 June 2009
363a - Annual Return 15 July 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 03 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 06 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2006
AA - Annual Accounts 04 August 2005
363a - Annual Return 14 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 08 December 2004
363a - Annual Return 07 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
AA - Annual Accounts 22 July 2003
363a - Annual Return 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2003
AA - Annual Accounts 05 August 2002
363a - Annual Return 12 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2002
AA - Annual Accounts 04 September 2001
363a - Annual Return 09 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 13 June 2000
363a - Annual Return 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1999
123 - Notice of increase in nominal capital 23 May 1999
AA - Annual Accounts 07 April 1999
395 - Particulars of a mortgage or charge 30 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363a - Annual Return 20 July 1998
AA - Annual Accounts 06 May 1998
287 - Change in situation or address of Registered Office 16 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
CERTNM - Change of name certificate 17 October 1997
363s - Annual Return 30 June 1997
395 - Particulars of a mortgage or charge 28 June 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
395 - Particulars of a mortgage or charge 09 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
395 - Particulars of a mortgage or charge 19 November 1996
395 - Particulars of a mortgage or charge 15 November 1996
363a - Annual Return 08 July 1996
225 - Change of Accounting Reference Date 17 June 1996
288 - N/A 09 May 1996
RESOLUTIONS - N/A 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1996
288 - N/A 09 November 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
NEWINC - New incorporation documents 31 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 March 1999 Outstanding

N/A

Mortgage debenture 20 June 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 07 November 1996 Fully Satisfied

N/A

Mortgage debenture 07 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.