Based in Heathfield, East Sussex, Stirling Park Homes (Sales) Ltd was registered on 07 April 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Huckhall, Nigel George is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUCKHALL, Nigel George | 07 April 1999 | 10 January 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 November 2016 | |
DISS16(SOAS) - N/A | 20 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 August 2015 | |
DISS16(SOAS) - N/A | 12 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 December 2014 | |
DISS16(SOAS) - N/A | 22 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 April 2014 | |
DISS16(SOAS) - N/A | 03 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AA - Annual Accounts | 01 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2012 | |
AR01 - Annual Return | 30 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 03 October 2008 | |
363s - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 30 October 2007 | |
287 - Change in situation or address of Registered Office | 20 July 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 26 September 2006 | |
AAMD - Amended Accounts | 14 September 2006 | |
363s - Annual Return | 18 May 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 09 February 2005 | |
288a - Notice of appointment of directors or secretaries | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 27 January 2005 | |
363s - Annual Return | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 27 April 2001 | |
AA - Annual Accounts | 08 December 2000 | |
363s - Annual Return | 04 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 1999 | |
287 - Change in situation or address of Registered Office | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 April 1999 | |
NEWINC - New incorporation documents | 07 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 09 March 2004 | Outstanding |
N/A |