- Company Overview for STENBALL GROUP LIMITED (06997651)
- Filing history for STENBALL GROUP LIMITED (06997651)
- People for STENBALL GROUP LIMITED (06997651)
- Charges for STENBALL GROUP LIMITED (06997651)
- More for STENBALL GROUP LIMITED (06997651)
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 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
18 Apr 2024 | AP01 | Appointment of Mr Stephen James Kitney as a director on 16 April 2024 | |
25 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
27 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
04 Aug 2022 | AA | Full accounts made up to 31 January 2022 | |
29 Oct 2021 | AA | Full accounts made up to 31 January 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
23 Jul 2020 | AA | Full accounts made up to 31 January 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Martin James Brown on 29 May 2019 | |
19 Feb 2020 | CH01 | Director's details changed for Mr David James Fisher Drummond on 29 May 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Martin James Overington on 29 May 2019 | |
02 Jan 2020 | CH03 | Secretary's details changed for Robert Allan Russel Spencer on 29 May 2019 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Robert Allan Russel Spencer on 29 May 2019 | |
11 Dec 2019 | MR01 | Registration of charge 069976510003, created on 10 December 2019 | |
04 Nov 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
31 May 2019 | AD01 | Registered office address changed from St. Martins House Ockham Road South East Horsley Surrey KT24 6RX to Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF on 31 May 2019 | |
31 May 2019 | PSC05 | Change of details for Stenball Holdings Limited as a person with significant control on 29 April 2019 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates |