- Company Overview for STILEBRIDGE GROUNDWORK LIMITED (07474343)
- Filing history for STILEBRIDGE GROUNDWORK LIMITED (07474343)
- People for STILEBRIDGE GROUNDWORK LIMITED (07474343)
- Charges for STILEBRIDGE GROUNDWORK LIMITED (07474343)
- Insolvency for STILEBRIDGE GROUNDWORK LIMITED (07474343)
- More for STILEBRIDGE GROUNDWORK LIMITED (07474343)
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 Jan 2025 | AM10 | Administrator's progress report | |
09 Jul 2024 | AM10 | Administrator's progress report | |
19 Feb 2024 | AM19 | Notice of extension of period of Administration | |
19 Feb 2024 | AM10 | Administrator's progress report | |
31 Jul 2023 | AM10 | Administrator's progress report | |
26 Jul 2023 | TM01 | Termination of appointment of Martin Still as a director on 10 July 2023 | |
18 Jan 2023 | AM10 | Administrator's progress report | |
20 Dec 2022 | AM19 | Notice of extension of period of Administration | |
25 Jul 2022 | AM10 | Administrator's progress report | |
02 Mar 2022 | AM06 | Notice of deemed approval of proposals | |
10 Feb 2022 | AM03 | Statement of administrator's proposal | |
09 Jan 2022 | AD01 | Registered office address changed from C/O Leonard Curtis 5th Floor, Grove House 248a Marylebone Road London NW1 6BB United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 9 January 2022 | |
08 Jan 2022 | AM01 | Appointment of an administrator | |
02 Dec 2021 | AD01 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to C/O Leonard Curtis 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
13 Sep 2021 | MR01 | Registration of charge 074743430003, created on 1 September 2021 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 May 2020 | MR01 | Registration of charge 074743430002, created on 13 May 2020 | |
13 May 2020 | MR04 | Satisfaction of charge 074743430001 in full | |
25 Feb 2020 | CH01 | Director's details changed for Mr Martin Still on 25 February 2020 | |
05 Feb 2020 | MR01 | Registration of charge 074743430001, created on 20 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|