Advanced company searchLink opens in new window

STEMCOR HOLDINGS 2 LIMITED

Company number 08812874

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)
08 May 2018 TM01 Termination of appointment of Alexander Scott Macdonald as a director on 8 May 2018
21 Mar 2018 MR04 Satisfaction of charge 088128740015 in full
21 Mar 2018 MR04 Satisfaction of charge 088128740016 in full
21 Mar 2018 MR04 Satisfaction of charge 088128740024 in full
21 Mar 2018 MR04 Satisfaction of charge 088128740026 in full
21 Mar 2018 MR04 Satisfaction of charge 088128740025 in full
21 Mar 2018 MR04 Satisfaction of charge 088128740027 in full
15 Mar 2018 MR04 Satisfaction of charge 088128740019 in full
15 Mar 2018 MR04 Satisfaction of charge 088128740028 in full
15 Mar 2018 MR04 Satisfaction of charge 088128740017 in full
15 Mar 2018 MR04 Satisfaction of charge 088128740029 in full
03 Mar 2018 MR01 Registration of charge 088128740030, created on 2 March 2018
22 Feb 2018 MR04 Satisfaction of charge 088128740018 in full
26 Jan 2018 CH01 Director's details changed for Steve Graf on 29 November 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
13 Jul 2017 PSC05 Change of details for Stemcor Acquisitions Limited as a person with significant control on 17 March 2017
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Andrew Edward Jones as a director on 6 April 2017
03 Apr 2017 MR01 Registration of charge 088128740029, created on 23 March 2017
24 Mar 2017 AD01 Registered office address changed from 4th Floor, Longbow House Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
17 Mar 2017 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to 4th Floor, Longbow House Chiswell Street London EC1Y 4TW on 17 March 2017
09 Feb 2017 CS01 Confirmation statement made on 26 December 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Michael Gerard Broom as a director on 30 June 2016