Advanced company searchLink opens in new window

STEVENAGE ELECTRIC FORECOURT LTD

Company number 10270523

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)
28 Aug 2024 TM01 Termination of appointment of Toddington Harper as a director on 31 July 2024
28 Aug 2024 TM01 Termination of appointment of Jeremy David Cross as a director on 31 July 2024
20 Jul 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
20 Jul 2024 AP01 Appointment of Mr David Mel Zuydam as a director on 18 July 2024
20 Jul 2024 AP01 Appointment of Mr Julian Charles Foster as a director on 18 July 2024
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2023 MA Memorandum and Articles of Association
25 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
25 Jul 2023 PSC07 Cessation of Gridserve Hc Ltd as a person with significant control on 7 July 2023
25 Jul 2023 PSC03 Notification of Gridserve Eh Ltd as a person with significant control on 7 July 2023
24 Jul 2023 MR01 Registration of charge 102705230001, created on 20 July 2023
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
12 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
26 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
23 Mar 2020 PSC07 Cessation of Toddington Harper as a person with significant control on 18 March 2020
23 Mar 2020 PSC02 Notification of Gridserve Hc Ltd as a person with significant control on 18 March 2020
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-05
24 Jan 2019 AD01 Registered office address changed from Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ United Kingdom to Thorney Weir House Thorney Mill Lane Iver SL0 9AQ on 24 January 2019
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates