Advanced company searchLink opens in new window

STAPLEWOOD HURST LANE LIMITED

Company number 10845017

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)
04 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 30 June 2021
07 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
24 Oct 2018 AAMD Amended micro company accounts made up to 30 June 2018
17 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
05 Jul 2018 PSC01 Notification of Gillian Morgan as a person with significant control on 26 June 2018
05 Jul 2018 PSC01 Notification of Kenneth Morgan as a person with significant control on 26 May 2018
04 Jul 2018 AP01 Appointment of Mrs Gillian Mary Morgan as a director on 26 June 2018
04 Jul 2018 AP01 Appointment of Mr Kenneth Frank Morgan as a director on 26 June 2018
04 Jul 2018 TM01 Termination of appointment of Lisa Owens as a director on 26 June 2018
04 Jul 2018 PSC07 Cessation of Lisa Owens as a person with significant control on 10 June 2018
20 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
28 Nov 2017 CONNOT Change of name notice
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 1