Advanced company searchLink opens in new window

STANEDGE ROAD (2023) LIMITED

Company number 00901169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 TM01 Termination of appointment of David Christopher Nieper as a director on 22 May 2014
12 Dec 2014 TM01 Termination of appointment of Michael John Tunbridge as a director on 11 November 2014
11 Dec 2014 MR01 Registration of charge 009011690007, created on 25 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Sep 2014 TM02 Termination of appointment of Miriam Mitchell as a secretary on 31 July 2013
12 Jun 2014 AP01 Appointment of Mr John Guy Waeving Walker as a director
12 Jun 2014 CH01 Director's details changed for Ms Katrina Emma Blandy Mason on 2 November 2013
12 Jun 2014 TM01 Termination of appointment of Paul Potts as a director
12 Jun 2014 TM01 Termination of appointment of David Ross as a director
12 Jun 2014 TM01 Termination of appointment of John Boddy as a director
13 May 2014 MR01 Registration of charge 009011690006
06 May 2014 AA Group of companies' accounts made up to 31 July 2013
22 Jan 2014 AR01 Annual return made up to 17 December 2013 no member list
22 Jan 2014 TM01 Termination of appointment of Lisa Walmisley as a director
22 Jan 2014 AP01 Appointment of Ms Katrina Emma Blandy Mason as a director
16 May 2013 AP01 Appointment of Mr David Peter John Ross as a director
16 May 2013 AP01 Appointment of Mr Mark Twelves as a director
14 May 2013 TM01 Termination of appointment of John Lockwood as a director
08 May 2013 AA Group of companies' accounts made up to 31 July 2012
01 Mar 2013 TM01 Termination of appointment of Nicola Weston as a director
17 Jan 2013 AR01 Annual return made up to 17 December 2012 no member list
17 Jan 2013 TM02 Termination of appointment of Ian Bourke as a secretary
17 Jan 2013 AD01 Registered office address changed from Bakewell Derbyshire DE45 1DP on 17 January 2013
05 Jul 2012 AP03 Appointment of Mrs Miriam Mitchell as a secretary
19 Mar 2012 AA Group of companies' accounts made up to 31 July 2011
05 Jan 2012 AR01 Annual return made up to 17 December 2011 no member list