Advanced company searchLink opens in new window

STUKELEY PROPERTIES LIMITED

Company number 05000128

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 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
30 May 2024 AA Micro company accounts made up to 31 October 2023
29 Feb 2024 MR01 Registration of charge 050001280006, created on 29 February 2024
29 Feb 2024 MR01 Registration of charge 050001280007, created on 29 February 2024
29 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 October 2022
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 15/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2023 MR01 Registration of charge 050001280004, created on 13 March 2023
15 Mar 2023 MR01 Registration of charge 050001280005, created on 13 March 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-section 239/company business 15/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 Aug 2021 AD01 Registered office address changed from 144a Spilsby Road Boston PE21 9PE England to 11 Pen Street Boston PE21 6TJ on 6 August 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Oakland Lodge Wainfleet Road Boston PE21 9RN England to 144a Spilsby Road Boston PE21 9PE on 2 June 2021
27 Apr 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 MR01 Registration of charge 050001280003, created on 9 March 2021
06 Aug 2020 PSC04 Change of details for Mrs Joanne Victoria Staniland as a person with significant control on 1 August 2020
06 Aug 2020 CH01 Director's details changed for Mrs Joanne Victoria Staniland on 1 August 2020
04 Aug 2020 TM01 Termination of appointment of Trevor John Smith as a director on 2 August 2020
04 Aug 2020 PSC07 Cessation of Trevor John Smith as a person with significant control on 2 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 TM02 Termination of appointment of Sarah Anne Brown as a secretary on 29 July 2020
24 Jun 2020 AA Micro company accounts made up to 31 October 2019