Having been setup in 2001, Stein Seal Uk Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 2 directors listed for Stein Seal Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSERLY, Richard Mark | 25 May 2001 | - | 1 |
STEIN, Philip Charles | 25 May 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 15 August 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 18 July 2016 | |
CS01 - N/A | 13 July 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AD01 - Change of registered office address | 23 February 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 24 May 2011 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH03 - Change of particulars for secretary | 09 July 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AD01 - Change of registered office address | 18 February 2010 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
363a - Annual Return | 04 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 July 2008 | |
353 - Register of members | 04 July 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 22 June 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 10 July 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2006 | |
363a - Annual Return | 22 August 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 07 May 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 22 October 2002 | |
363s - Annual Return | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 02 October 2001 | |
225 - Change of Accounting Reference Date | 28 September 2001 | |
NEWINC - New incorporation documents | 25 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 30 June 2006 | Outstanding |
N/A |