STOCKBRIDGE (NEWBURY) LIMITED

10729188
3 HANSARD MEWS LONDON UNITED KINGDOM W14 8BJ

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 7 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
30 Apr 2019 mortgage Registration of a charge 27 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2019 accounts Annual Accounts 7 Buy now
04 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 officers Termination of appointment of director (Dominic Lovett Akers-Douglas) 1 Buy now
04 Oct 2018 officers Appointment of director (Mr Jocelyn Nadauld Brushfield) 2 Buy now
19 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 mortgage Registration of a charge 27 Buy now
22 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2018 resolution Resolution 18 Buy now
21 Jun 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Jun 2018 resolution Resolution 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2018 resolution Resolution 25 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 officers Termination of appointment of director (Claudia Farrell) 1 Buy now
08 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2018 capital Return of Allotment of shares 4 Buy now
13 Sep 2017 miscellaneous Correction of a Director's date of birth incorrectly stated on incorporation / mr nicholas tubbs 2 Buy now
09 Aug 2017 officers Appointment of director (Ms Claudia Farrell) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (Dermott Farrell) 1 Buy now
18 May 2017 officers Appointment of director (Mr Dominic Lovett Akers-Douglas) 2 Buy now
18 May 2017 mortgage Registration of a charge 24 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2017 incorporation Incorporation Company 31 Buy now