Advanced company searchLink opens in new window

STALBRIDGE FINANCE LTD

Company number 06600224

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)
22 Jun 2015 AR01 Annual return made up to 22 May 2015
Statement of capital on 2015-06-22
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Feb 2014 MR01 Registration of charge 066002240003
28 Jan 2014 MR01 Registration of charge 066002240002
24 Oct 2013 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ United Kingdom on 24 October 2013
19 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
04 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
28 Mar 2013 AD01 Registered office address changed from Southernhay Suite 7 207 Hook Road Chessington Surrey KT9 1HJ on 28 March 2013
13 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
14 Jun 2011 AAMD Amended accounts made up to 30 June 2010
10 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 30 June 2010
11 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
16 Sep 2009 AA Total exemption full accounts made up to 30 June 2009
05 Jun 2009 363a Return made up to 22/05/09; full list of members
25 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Jun 2008 88(2) Ad 01/06/08\gbp si 100@1=100\gbp ic 1/101\
11 Jun 2008 225 Accounting reference date extended from 31/05/2009 to 30/06/2009
05 Jun 2008 288b Appointment terminated secretary temple secretaries LIMITED
05 Jun 2008 288b Appointment terminated director company directors LIMITED
05 Jun 2008 288a Secretary appointed clara christabel hughes
05 Jun 2008 288a Director appointed emma penelope burgon