- Company Overview for STAMP HILL ACQUIRE CO. LTD (13935729)
- Filing history for STAMP HILL ACQUIRE CO. LTD (13935729)
- People for STAMP HILL ACQUIRE CO. LTD (13935729)
- More for STAMP HILL ACQUIRE CO. LTD (13935729)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from Wright House C/O Kbs Accounting Llp Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Wright House South Close C/O Kbs Accounting Llp Tarporley CW6 0DP England to Wright House C/O Kbs Accounting Llp Tarporley Cheshire CW6 0DP on 25 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Wright House South Close C/O Kbs Accounting Llp Tarporley CW6 0DP on 25 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley CW6 9DL United Kingdom to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from 6 Portal Business Park Suite 3 &4 Eaton Lane Tarporley CW6 9DL England to 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley CW6 9DL on 6 February 2024 | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
16 Jun 2022 | PSC01 | Notification of Jayne Michelle Huschka as a person with significant control on 23 February 2022 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 23 February 2022
|
|
07 Apr 2022 | PSC07 | Cessation of Steven Thomas Grindrod as a person with significant control on 23 February 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 23 February 2022 | |
07 Apr 2022 | PSC01 | Notification of Maureen Huschka as a person with significant control on 23 February 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Jayne Michelle Huschka as a director on 23 February 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Maureen Huschka as a director on 23 February 2022 | |
23 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-23
|