Advanced company searchLink opens in new window

STOCKVALE INVESTMENTS LIMITED

Company number 06765451

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)
11 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
13 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
27 Feb 2017 AD01 Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 27 February 2017
19 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
07 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
29 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
23 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
30 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
18 Aug 2010 AA Group of companies' accounts made up to 31 December 2009
03 Jan 2010 AP01 Appointment of Maxine Kim Bean as a director
03 Jan 2010 AP01 Appointment of Marc Jonathan Miller as a director
21 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Mr Philip Aaron Miller on 7 December 2009
12 Aug 2009 88(3) Particulars of contract relating to shares
12 Aug 2009 88(2) Ad 31/07/09\gbp si 9990@1=9990\gbp ic 10/10000\
12 Aug 2009 123 Nc inc already adjusted 30/07/09
12 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital