STETCHWORTH PARK STUD LIMITED

Company Documents

DateDescription
29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

09/08/169 August 2016 SECRETARY APPOINTED ANDREW JOHN PAGE

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GORDON MORRIS / 08/07/2015

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED ADRIAN GORDON MORRIS

View Document

14/11/1414 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED UNEX (NO. 7) LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

31/07/1431 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED WILLIAM JEROME GREDLEY

View Document

03/09/133 September 2013 SECRETARY APPOINTED ROBERT JOHN BROWN

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED TIMOTHY CASEY OSCAR GREDLEY

View Document

29/08/1329 August 2013 CURRSHO FROM 31/07/2014 TO 30/03/2014

View Document

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MILNE

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY ARM SECRETARIES LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company