Advanced company searchLink opens in new window

STUKELEY PARK FREEHOLD LIMITED

Company number 06033119

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)
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 May 2016 TM01 Termination of appointment of Philip James Hobson as a director on 1 October 2014
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 16
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 16
16 Oct 2014 TM01 Termination of appointment of Jacqueline Jane Watson as a director on 16 October 2014
06 Aug 2014 TM01 Termination of appointment of Anne Thirlaway as a director on 6 August 2014
06 Aug 2014 CH04 Secretary's details changed for Block Management Uk Limited on 5 August 2014
06 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014
05 Aug 2014 CH04 Secretary's details changed for Block Management Uk Limited on 5 August 2014
11 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Apr 2014 AP04 Appointment of Block Management Uk Limited as a secretary
31 Mar 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB on 31 March 2014
28 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 16
02 Dec 2013 TM02 Termination of appointment of Jeremy Wager as a secretary
27 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
14 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
02 Aug 2012 TM01 Termination of appointment of Paul Sackin as a director
15 May 2012 AA Total exemption full accounts made up to 30 September 2011
04 May 2012 AP01 Appointment of Mr Reginald Dixon as a director
27 Mar 2012 AP01 Appointment of Mrs Anne Thirlaway as a director
19 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 31 August 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
13 Apr 2011 AP01 Appointment of Ms Jacqueline Watson as a director