Advanced company searchLink opens in new window

STUBBEN EDGE GROUP LIMITED

Company number 07227141

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 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 1.2382
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 04/04/2019
14 May 2019 SH02 Sub-division of shares on 4 April 2019
14 May 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1.2382
07 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/06/2019.
07 May 2019 PSC04 Change of details for Mr Christopher Arthur Berkeley Kenning as a person with significant control on 5 April 2019
03 May 2019 PSC04 Change of details for Mr Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
24 Apr 2019 MR01 Registration of charge 072271410002, created on 5 April 2019
21 Feb 2019 AP01 Appointment of Mr Simon Henry Farrell as a director on 28 January 2019
21 Feb 2019 TM01 Termination of appointment of Robin Neil Siddall Bigland as a director on 30 January 2019
02 Jan 2019 AP01 Appointment of Mr Nicholas Peter Davenport as a director on 20 November 2018
27 Sep 2018 AP01 Appointment of Mr Graham John White as a director on 18 September 2018
27 Sep 2018 TM01 Termination of appointment of Patrick Rupert Cottrell as a director on 20 September 2018
27 Sep 2018 TM01 Termination of appointment of Simon Charles as a director on 18 September 2018
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
19 Apr 2018 PSC01 Notification of Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
27 Mar 2018 SH02 Sub-division of shares on 23 January 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 23/01/2018
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
11 Mar 2018 CONNOT Change of name notice
27 Feb 2018 MR04 Satisfaction of charge 072271410001 in full
21 Feb 2018 PSC01 Notification of Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
21 Feb 2018 PSC07 Cessation of Robin Neil Siddall Bigland as a person with significant control on 20 February 2018