- Company Overview for STUKELEY PROPERTIES LIMITED (05000128)
- Filing history for STUKELEY PROPERTIES LIMITED (05000128)
- People for STUKELEY PROPERTIES LIMITED (05000128)
- Charges for STUKELEY PROPERTIES LIMITED (05000128)
- More for STUKELEY PROPERTIES LIMITED (05000128)
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
|
|
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
|
|
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 |