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