- Company Overview for STICKLEBARN LTD (14895133)
- Filing history for STICKLEBARN LTD (14895133)
- People for STICKLEBARN LTD (14895133)
- More for STICKLEBARN LTD (14895133)
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) |
---|---|---|---|
10 Dec 2024 | TM01 | Termination of appointment of Matthew Charles Carlin as a director on 10 December 2024 | |
26 Nov 2024 | AP01 | Appointment of Mr Matthew Charles Carlin as a director on 13 November 2024 | |
27 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
27 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 June 2023
|
|
27 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 June 2023
|
|
08 Jun 2023 | AD01 | Registered office address changed from Newtons Solicitors Ltd 5 Grimbald Crag Court St James Business Park Knaresborough North Yorkshire HG5 8QB United Kingdom to Sticklebarn Great Langdale Ambleside Cumbria LA22 9JU on 8 June 2023 | |
08 Jun 2023 | PSC01 | Notification of Joseph William Nichols as a person with significant control on 8 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Joseph William Nichols as a director on 8 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Christopher John Newton as a director on 8 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Christopher John Newton as a person with significant control on 8 June 2023 | |
25 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-25
|