Advanced company searchLink opens in new window

STODHAM INVESTMENTS LIMITED

Company number 03039345

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA01 Previous accounting period shortened from 29 March 2019 to 28 March 2019
25 Nov 2019 SH20 Statement by Directors
25 Nov 2019 SH19 Statement of capital on 25 November 2019
  • GBP 1
25 Nov 2019 CAP-SS Solvency Statement dated 12/11/19
25 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Apr 2019 AD02 Register inspection address has been changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW to Heslington Hall Heslington York YO10 5DD
01 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 29 March 2019
01 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
13 Aug 2018 PSC08 Notification of a person with significant control statement
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 September 2001
  • GBP 499,001
08 Aug 2018 CH01 Director's details changed for Ms Joanne Louise Horsburgh on 25 July 2018
08 Aug 2018 PSC07 Cessation of Michelle Overington as a person with significant control on 25 July 2018
08 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2018 SH10 Particulars of variation of rights attached to shares
08 Aug 2018 SH08 Change of share class name or designation
08 Aug 2018 CC04 Statement of company's objects
02 Aug 2018 MR01 Registration of charge 030393450004, created on 25 July 2018
26 Jul 2018 AD01 Registered office address changed from C/O Hardcastle France 30 Yorkersgate Yorkersgate Malton North Yorkshire YO17 7AW to Heslington Hall Heslington York YO10 5DD on 26 July 2018
26 Jul 2018 AP03 Appointment of Michael John Slade as a secretary on 25 July 2018
26 Jul 2018 AP01 Appointment of Mr Stephen David Talboys as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Ms Joanne Louise Horsburgh as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Jeremy Charles Lindley as a director on 25 July 2018