- Company Overview for STUTLEY BROTHERS (1934) LTD (13508525)
- Filing history for STUTLEY BROTHERS (1934) LTD (13508525)
- People for STUTLEY BROTHERS (1934) LTD (13508525)
- More for STUTLEY BROTHERS (1934) LTD (13508525)
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 Jan 2025 | AD01 | Registered office address changed from School Farm School Farm Carbury Lane Honeydon Bedfordshire MK44 2LP England to School Farm Cadbury Lane Honeydon Honeydon Bedfordshire MK44 2LP on 28 January 2025 | |
23 Jan 2025 | PSC01 | Notification of Deborah Anne Stutley as a person with significant control on 25 October 2022 | |
17 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
15 Jan 2025 | AD01 | Registered office address changed from Laycroft Manor Farm Chapel Street Hinxworth Baldock SG7 5HN England to School Farm School Farm Carbury Lane Honeydon Bedfordshire MK44 2LP on 15 January 2025 | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Dec 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 March 2024 | |
08 Oct 2024 | PSC04 | Change of details for Mr James Clifford Stutley as a person with significant control on 13 July 2021 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | MA | Memorandum and Articles of Association | |
14 Nov 2022 | SH08 | Change of share class name or designation | |
14 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 25 October 2022
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
03 Mar 2022 | AP03 | Appointment of Mr James Cliford Stutley as a secretary on 3 March 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of David Harry Stutley as a director on 3 March 2022 | |
03 Mar 2022 | PSC07 | Cessation of David Harry Stutley as a person with significant control on 3 March 2022 | |
13 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-13
|