STACKHOUSE POLAND LIMITED

01163431
THE WALBROOK BUILDING, 25 WALBROOK LONDON ENGLAND EC4N 8AW

Documents

Documents
Date Category Description Pages
23 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 officers Termination of appointment of secretary (Alistair Peel) 1 Buy now
24 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Apr 2024 accounts Annual Accounts 6 Buy now
10 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
25 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Mar 2023 officers Termination of appointment of director (James Oliver Whittingham) 1 Buy now
07 Oct 2022 accounts Annual Accounts 18 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 18 Buy now
25 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 officers Change of particulars for director (Mr David Michael Edwin Cousins) 2 Buy now
14 Oct 2020 accounts Annual Accounts 22 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Termination of appointment of director (Charles Douglas Scott) 1 Buy now
31 Oct 2019 officers Appointment of director (Mr James Oliver Whittingham) 2 Buy now
10 Oct 2019 accounts Annual Accounts 27 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
24 May 2019 officers Appointment of director (Mr Charles Douglas Scott) 2 Buy now
24 May 2019 officers Appointment of director (Mr David Michael Edwin Cousins) 2 Buy now
07 May 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
17 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
12 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 2 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
12 Apr 2019 officers Termination of appointment of director (Iain Alexander Jamieson) 1 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Iain Jamieson) 1 Buy now
05 Oct 2018 officers Termination of appointment of director (Robin Anthony Gordon Lucas) 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 28 Buy now
18 Apr 2018 officers Termination of appointment of director (Stephen Smith) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Mark Ralph Shand) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Peter Richard Robinson) 1 Buy now
18 Apr 2018 officers Termination of appointment of director (Darren Humphray) 1 Buy now
18 Apr 2018 officers Appointment of director (Mr Robin Anthony Gordon Lucas) 2 Buy now
18 Apr 2018 officers Termination of appointment of director (Charles Anthony Coulter Hurst) 1 Buy now
06 Oct 2017 accounts Annual Accounts 28 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2017 capital Return of Allotment of shares 3 Buy now
02 May 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 mortgage Registration of a charge 54 Buy now
14 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2017 officers Appointment of secretary (Mr Iain Jamieson) 2 Buy now
04 Jan 2017 officers Appointment of director (Mr Iain Alexander Jamieson) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Christopher Mark Milam) 1 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Christopher Mark Milam) 1 Buy now
13 Oct 2016 accounts Annual Accounts 30 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2015 annual-return Annual Return 11 Buy now
07 Sep 2015 accounts Annual Accounts 17 Buy now
18 Aug 2015 officers Appointment of director (Mr Charles Hurst) 2 Buy now
18 Aug 2015 officers Appointment of director (Mr Darren Humphray) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Keith Alexander Hester) 2 Buy now
23 Dec 2014 mortgage Registration of a charge 60 Buy now
19 Dec 2014 mortgage Registration of a charge 53 Buy now
18 Nov 2014 annual-return Annual Return 11 Buy now
18 Nov 2014 officers Change of particulars for secretary (Mr Christopher Mark Milam) 1 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Mark Ralph Shand) 2 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Christopher Mark Milam) 2 Buy now
16 Oct 2014 accounts Annual Accounts 17 Buy now
30 Sep 2014 officers Appointment of director (Mr Timothy David Johnson) 2 Buy now
25 Mar 2014 officers Appointment of director (Mr Stephen Smith) 2 Buy now
02 Oct 2013 annual-return Annual Return 9 Buy now
30 Sep 2013 accounts Annual Accounts 16 Buy now
15 Mar 2013 resolution Resolution 1 Buy now
15 Feb 2013 resolution Resolution 3 Buy now
15 Feb 2013 capital Return of Allotment of shares 4 Buy now
15 Feb 2013 incorporation Memorandum Articles 11 Buy now
15 Feb 2013 resolution Resolution 2 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2012 accounts Annual Accounts 16 Buy now
03 Oct 2012 annual-return Annual Return 9 Buy now
23 May 2012 capital Return of Allotment of shares 3 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 11 Buy now
29 Sep 2011 annual-return Annual Return 9 Buy now
29 Sep 2011 officers Termination of appointment of director (David Fangen) 1 Buy now
29 Sep 2011 officers Change of particulars for director (Mr Mark Ralph Shand) 2 Buy now
18 Aug 2011 accounts Annual Accounts 16 Buy now
21 Sep 2010 annual-return Annual Return 10 Buy now
21 Sep 2010 officers Change of particulars for director (Mr David Ronald Fangen) 2 Buy now
20 Sep 2010 officers Change of particulars for director (Mr James Ion Daniel Agnew) 2 Buy now
15 Jul 2010 accounts Annual Accounts 15 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
17 Oct 2009 capital Return of Allotment of shares 2 Buy now
14 Oct 2009 capital Return of Allotment of shares 2 Buy now
09 Oct 2009 resolution Resolution 1 Buy now
09 Oct 2009 miscellaneous Miscellaneous 1 Buy now
09 Oct 2009 resolution Resolution 1 Buy now
09 Oct 2009 miscellaneous Miscellaneous 1 Buy now