Advanced company searchLink opens in new window

STENBALL GROUP LIMITED

Company number 06997651

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)
23 May 2011 AA Total exemption full accounts made up to 30 September 2010
03 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
14 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 AD02 Register inspection address has been changed
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 13
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 13
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 39
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 38
07 Jan 2010 AA01 Current accounting period extended from 31 August 2010 to 30 September 2010
07 Jan 2010 AD01 Registered office address changed from 4 Aztec Row Berners Road London N1 0PW England on 7 January 2010
07 Jan 2010 TM02 Termination of appointment of C & P Secretaries Limited as a secretary
07 Jan 2010 AP03 Appointment of Robert Allan Russel Spencer as a secretary
07 Jan 2010 TM01 Termination of appointment of C & P Registrars Limited as a director
07 Jan 2010 TM01 Termination of appointment of Suzanne Alves as a director
07 Jan 2010 AP01 Appointment of Martin James Overington as a director
07 Jan 2010 AP01 Appointment of Robert Allan Russel Spencer as a director
06 Jan 2010 MEM/ARTS Memorandum and Articles of Association
06 Jan 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2010 CERTNM Company name changed heyworth LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
04 Jan 2010 CONNOT Change of name notice
21 Aug 2009 NEWINC Incorporation