Advanced company searchLink opens in new window

STOCKBRIDGE MGT LIMITED

Company number 09333537

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)
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2023
  • GBP 2,944.9
23 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 August 2021
  • GBP 2,700.0
23 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 2,535.8
23 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
14 Sep 2023 TM01 Termination of appointment of Lucy Townsend as a director on 1 January 2023
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
27 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 2,945.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024.
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with updates
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 2,535.90
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 2,700.1
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2024.
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 2,163.80
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 2,265.80
05 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2021 PSC04 Change of details for Mr Simon Anthony Glidden Henderson as a person with significant control on 29 March 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Sep 2021 AD01 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Grosvenor Hotel Stockbridge High Street Stockbridge SO20 6EU on 13 September 2021
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 2,061.80