- 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) |
---|---|---|---|
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
|
|
30 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 October 2017
|
|
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
|
|
23 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
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
|
|
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
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |