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)
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with updates
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
24 May 2018 MR01 Registration of charge 050001280002, created on 18 May 2018
08 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with updates
08 Feb 2018 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to Oakland Lodge Wainfleet Road Boston PE21 9RN on 8 February 2018
05 Feb 2018 MR01 Registration of charge 050001280001, created on 2 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 30,002
25 Oct 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 SH08 Change of share class name or designation
23 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 CH03 Secretary's details changed for Mrs Sarah Anne Brown on 18 June 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1
15 Jul 2015 AP01 Appointment of Mrs Joanne Victoria Staniland as a director on 1 July 2015
22 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013