Advanced company searchLink opens in new window

STUART PETERS LIMITED

Company number 01617684

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)
14 Nov 2017 PSC08 Notification of a person with significant control statement
14 Nov 2017 PSC07 Cessation of Stuart Peters (Holdings) Limited as a person with significant control on 31 March 2017
14 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2016 AA Full accounts made up to 31 March 2016
18 Nov 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
18 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
15 Jan 2016 CH01 Director's details changed for Kevin Crump on 5 January 2016
21 Dec 2015 AA Full accounts made up to 31 March 2015
19 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000
19 Oct 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
29 Jun 2015 MR04 Satisfaction of charge 2 in full
16 Mar 2015 MR04 Satisfaction of charge 2 in part
16 Mar 2015 MR04 Satisfaction of charge 6 in full
09 Feb 2015 AA Full accounts made up to 31 March 2014
22 Jan 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500,000
21 Oct 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
20 Oct 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
02 Apr 2014 AA Full accounts made up to 30 June 2013
23 Dec 2013 MR01 Registration of charge 016176840007
06 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
06 Nov 2013 CH01 Director's details changed for Jason Daniel Peters on 25 August 2013
04 Oct 2013 AD01 Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 October 2013
12 Mar 2013 AA Full accounts made up to 30 June 2012