Advanced company searchLink opens in new window

STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED

Company number 05657787

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)
13 Nov 2024 AA Micro company accounts made up to 31 March 2024
30 Jun 2024 CS01 Confirmation statement made on 30 June 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
20 Oct 2021 AA Micro company accounts made up to 31 March 2021
14 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 March 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
26 Jun 2020 AD01 Registered office address changed from The Old Vicarage Church Lane Oulton Stone Staffordshire ST15 8UB United Kingdom to Aruna 173 Lower Road Hookgate Market Drayton Shropshire TF9 4QJ on 26 June 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 TM01 Termination of appointment of Charles Andrew Field as a director on 14 July 2019
08 May 2019 PSC01 Notification of Cecil Hayward as a person with significant control on 30 April 2019
07 May 2019 PSC07 Cessation of David Carr as a person with significant control on 30 April 2019
08 Mar 2019 AP01 Appointment of Mrs Sandra Anne Holdcroft as a director on 7 March 2019
01 Mar 2019 AP01 Appointment of Mr Cecil Hayward as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of David James Carr Obe as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr Charles Andrew Field as a director on 27 February 2019
14 Feb 2019 AD01 Registered office address changed from Geens 68 Liverpool Road Stoke on Trent Staffordshire ST4 1BG United Kingdom to The Old Vicarage Church Lane Oulton Stone Staffordshire ST15 8UB on 14 February 2019
08 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 AD01 Registered office address changed from Geens 68 Liverpool Road Cheadle Stoke on Trent Staffordshire ST10 1AA United Kingdom to Geens 68 Liverpool Road Stoke on Trent Staffordshire ST4 1BG on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from 7a High Street Cheadle Stoke on Trent Staffordshire ST10 1AA United Kingdom to Geens 68 Liverpool Road Cheadle Stoke on Trent Staffordshire ST10 1AA on 28 August 2018