Advanced company searchLink opens in new window

STILEBRIDGE GROUNDWORK LIMITED

Company number 07474343

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)
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 100,000
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 AP01 Appointment of Mr Martin Still as a director on 31 July 2018
06 Feb 2018 PSC05 Change of details for Stilebridge Holdings Limited as a person with significant control on 4 December 2017
18 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
04 Dec 2017 AD01 Registered office address changed from 61 London Road Maidstone Kent ME16 8TX United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 4 December 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
27 Jun 2017 CH01 Director's details changed for Mr Nigel Gough on 27 June 2017
23 Jun 2017 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 23 June 2017
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2017 CS01 Confirmation statement made on 6 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 CH01 Director's details changed for Mr Nigel Gough on 13 January 2017
31 Jan 2017 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 171-173 Gray's Inn Road London WC1X 8UE on 31 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
22 Jan 2015 CH01 Director's details changed for Mr Nigel Gough on 12 December 2014
22 Jan 2015 AD01 Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 22 January 2015
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 50,000
02 Dec 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013