Advanced company searchLink opens in new window

STOKE VIEW BUSINESS PARK LIMITED

Company number 02288505

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)
09 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
23 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Nov 2023 AP01 Appointment of Mr Stephen Reginald Reynolds as a director on 15 November 2023
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
17 Aug 2021 MA Memorandum and Articles of Association
17 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Jan 2017 TM01 Termination of appointment of Rodney Muirhead Goodwin Hewett as a director on 9 January 2017
30 Nov 2016 TM01 Termination of appointment of Gregory Clarke as a director on 29 November 2016
30 Nov 2016 TM02 Termination of appointment of James Maxwell Clarke as a secretary on 29 November 2016
30 Nov 2016 AD01 Registered office address changed from Lower Veddw Devauden Chepstow Gwent NP16 6PH to Unit 2 Stoke View Business Park Fishponds Bristol BS16 3AE on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Andrew George Baird as a secretary on 29 November 2016