- Company Overview for STEWLEY SOMERSET LIMITED (13532730)
- Filing history for STEWLEY SOMERSET LIMITED (13532730)
- People for STEWLEY SOMERSET LIMITED (13532730)
- Charges for STEWLEY SOMERSET LIMITED (13532730)
- More for STEWLEY SOMERSET LIMITED (13532730)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 24 October 2024 with no updates | |
10 May 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
06 Sep 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Sep 2023 | AD01 | Registered office address changed from Audley Chaucer Solicitors Bewley House Park Road Esher Surrey KT10 8NP United Kingdom to Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 4 September 2023 | |
17 Jan 2023 | PSC07 | Cessation of Ian Robert Lake as a person with significant control on 12 October 2022 | |
17 Jan 2023 | PSC01 | Notification of Andrew Walter Turczyniak as a person with significant control on 12 October 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
24 Oct 2022 | TM01 | Termination of appointment of Ian Robert Lake as a director on 12 October 2022 | |
24 Oct 2022 | TM02 | Termination of appointment of Ian Robert Lake as a secretary on 12 October 2022 | |
24 Oct 2022 | AP03 | Appointment of Mr Andrew Walter Turczyniak as a secretary on 12 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Andrew Walter Turczyniak as a director on 12 October 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
03 Mar 2022 | MR01 | Registration of charge 135327300001, created on 18 February 2022 | |
27 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-27
|