Advanced company searchLink opens in new window

STUBBEN EDGE AND PARTNERS LIMITED

Company number 07076678

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)
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AD01 Registered office address changed from Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ to C/O C/O Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD on 16 April 2015
09 Apr 2015 MR01 Registration of charge 070766780001, created on 7 April 2015
26 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 159
26 Nov 2014 TM02 Termination of appointment of Martin Cantor as a secretary on 26 November 2014
11 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AP03 Appointment of Mr Martin Cantor as a secretary
25 Feb 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 159
25 Feb 2014 AD01 Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom on 25 February 2014
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 TM01 Termination of appointment of Stewart Juniper as a director
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Nov 2012 AP01 Appointment of Mr Stewart Juniper as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Peter Webb as a director
01 Mar 2012 TM01 Termination of appointment of James Barker as a director
13 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
21 Dec 2010 AP01 Appointment of Mr Peter Andrew Webb as a director
20 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
08 Sep 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 August 2010
08 Sep 2010 AD01 Registered office address changed from Valinor Blackheath Way Malvern WR14 4DR United Kingdom on 8 September 2010
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 September 2010
  • GBP 99