Advanced company searchLink opens in new window

STILLRIDGE LIMITED

Company number 05994185

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)
24 Feb 2010 CH01 Director's details changed for David Jonathan Halliday on 24 February 2010
24 Feb 2010 CH01 Director's details changed for Louise Joan Halliday on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for David Jonathan Halliday on 24 February 2010
10 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Louise Joan Halliday on 10 November 2009
10 Nov 2009 CH01 Director's details changed for David Jonathan Halliday on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Iain Paul Blakeley on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Christine Blakeley on 10 November 2009
26 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
10 Nov 2008 363a Return made up to 09/11/08; full list of members
13 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
06 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
19 Dec 2007 363a Return made up to 09/11/07; full list of members
15 Jun 2007 395 Particulars of mortgage/charge
29 Nov 2006 88(2)R Ad 20/11/06--------- £ si 5@1=5 £ ic 1/6
29 Nov 2006 123 Nc inc already adjusted 20/11/06
29 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2006 288b Secretary resigned
24 Nov 2006 288a New secretary appointed
24 Nov 2006 287 Registered office changed on 24/11/06 from: 41 rodney road cheltenham gloucestershire GL50 1HX
24 Nov 2006 287 Registered office changed on 24/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Nov 2006 288a New director appointed
24 Nov 2006 288a New secretary appointed