Advanced company searchLink opens in new window

STINDERS HOMES LIMITED

Company number 13691062

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
19 Mar 2024 AD01 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
19 Mar 2024 PSC05 Change of details for Salboy Partnerships Limited as a person with significant control on 4 March 2024
19 Mar 2024 PSC04 Change of details for Mr Steven Charles Stinders as a person with significant control on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Simon Anthony Ismail on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Mr Steven Charles Stinders on 4 March 2024
19 Mar 2024 CH01 Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
17 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jul 2023 PSC01 Notification of Steven Charles Stinders as a person with significant control on 3 February 2022
31 Jul 2023 PSC05 Change of details for Salboy Partnerships Limited as a person with significant control on 3 February 2022
17 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Ms Joanne Elizabeth Ogden on 1 December 2022
27 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
10 Sep 2022 MR01 Registration of charge 136910620002, created on 31 August 2022
15 Mar 2022 MR01 Registration of charge 136910620001, created on 7 March 2022
09 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2022 SH08 Change of share class name or designation
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 100
03 Feb 2022 AP01 Appointment of Mr Steven Charles Stinders as a director on 3 February 2022
20 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-20
  • GBP 1