Founded in 2009, Stenner Ltd have registered office in Tiverton, it has a status of "Active". The current directors of this company are listed as Jones, Victoria Louise, Dart, Philip, Harding, Frederick Royston, Mather, Sydney, White, Brian Arthur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DART, Philip | 01 April 2014 | - | 1 |
HARDING, Frederick Royston | 15 May 2009 | - | 1 |
MATHER, Sydney | 15 May 2009 | - | 1 |
WHITE, Brian Arthur | 15 May 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Victoria Louise | 15 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 11 November 2019 | |
AP01 - Appointment of director | 18 September 2019 | |
CS01 - N/A | 06 June 2019 | |
TM01 - Termination of appointment of director | 04 April 2019 | |
AA - Annual Accounts | 06 December 2018 | |
AD01 - Change of registered office address | 21 June 2018 | |
CS01 - N/A | 13 June 2018 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 08 July 2016 | |
TM02 - Termination of appointment of secretary | 16 June 2016 | |
AP03 - Appointment of secretary | 16 June 2016 | |
MR01 - N/A | 31 May 2016 | |
AR01 - Annual Return | 12 May 2016 | |
MR01 - N/A | 11 December 2015 | |
AA - Annual Accounts | 18 June 2015 | |
MR04 - N/A | 07 May 2015 | |
MR04 - N/A | 07 May 2015 | |
AR01 - Annual Return | 06 May 2015 | |
MR04 - N/A | 17 April 2015 | |
MR01 - N/A | 28 November 2014 | |
MR01 - N/A | 11 November 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AP01 - Appointment of director | 02 April 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 14 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2011 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
395 - Particulars of a mortgage or charge | 19 September 2009 | |
225 - Change of Accounting Reference Date | 29 July 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 May 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
123 - Notice of increase in nominal capital | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
CERTNM - Change of name certificate | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
NEWINC - New incorporation documents | 06 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2016 | Outstanding |
N/A |
A registered charge | 09 December 2015 | Outstanding |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
A registered charge | 07 November 2014 | Fully Satisfied |
N/A |
Charge of deposit | 15 September 2009 | Fully Satisfied |
N/A |
Debenture | 16 June 2009 | Fully Satisfied |
N/A |