Advanced company searchLink opens in new window

STEWART MONTROSE (MANCHESTER) LIMITED

Company number 09362179

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3
24 Feb 2015 AD01 Registered office address changed from Grafton House 81 Chorley Old Road Bolton Lancs BL1 3AJ United Kingdom to Grafton House 81 Chorley Old Road Bolton Lancashire BL1 3AJ on 24 February 2015
04 Feb 2015 AP01 Appointment of Stephen Wright Hamer as a director on 19 December 2014
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 3
19 Jan 2015 AP01 Appointment of Andrew John Stewart as a director on 19 December 2014
19 Jan 2015 AP01 Appointment of Richard John Gordon as a director on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Osker Heiman as a director on 19 December 2014
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 1