- Company Overview for STOCKBRIDGE MARQUEES LIMITED (13735130)
- Filing history for STOCKBRIDGE MARQUEES LIMITED (13735130)
- People for STOCKBRIDGE MARQUEES LIMITED (13735130)
- More for STOCKBRIDGE MARQUEES LIMITED (13735130)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
05 Dec 2024 | CH01 | Director's details changed for Mr Richard William Rand Disney on 4 December 2024 | |
04 Dec 2024 | PSC04 | Change of details for Mr Richard William Rand Disney as a person with significant control on 4 December 2024 | |
04 Dec 2024 | AD01 | Registered office address changed from C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW England to Windover House St. Ann Street Salisbury SP1 2DR on 4 December 2024 | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Richard William Rand Disney on 31 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Unit 6 Basepoint Andersons Road Southampton Hampshire SO14 5FE England to C/O Octave Accountants Snows Stadium Salisbury Road Southampton Hampshire SO40 2RW on 9 February 2024 | |
09 Feb 2024 | PSC04 | Change of details for Mr Richard William Rand Disney as a person with significant control on 31 January 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
10 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-10
|