STIRLING ACKROYD GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document (might not be available)

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Termination of appointment of Julian Dunbar as a director on 2024-05-29

View Document (might not be available)

16/05/2416 May 2024 Termination of appointment of Julian Matthew Irby as a director on 2024-05-15

View Document (might not be available)

01/05/241 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document (might not be available)

01/02/241 February 2024 Appointment of Mr Paul Leonard Aitchison as a director on 2024-01-19

View Document (might not be available)

31/01/2431 January 2024 Appointment of Mr Michael Brian Cook as a director on 2024-01-19

View Document (might not be available)

31/01/2431 January 2024 Appointment of Mr Peter Kavanagh as a director on 2024-01-19

View Document (might not be available)

31/01/2431 January 2024 Termination of appointment of Matthew Alexander Hewitt as a director on 2024-01-19

View Document (might not be available)

31/01/2431 January 2024 Termination of appointment of Vincent Edward Corley as a director on 2024-01-19

View Document (might not be available)

31/01/2431 January 2024 Termination of appointment of Nicholas Anthony Robert Dunning as a director on 2024-01-19

View Document (might not be available)

20/10/2320 October 2023 Termination of appointment of Bruce Quentin Charles Evans as a director on 2023-10-20

View Document

14/07/2314 July 2023 Appointment of Julian Dunbar as a director on 2023-07-11

View Document

13/07/2313 July 2023 Appointment of Matthew Alexander Hewitt as a director on 2023-07-11

View Document

16/06/2316 June 2023 Cessation of Alchemy Special Opportunities Llp as a person with significant control on 2017-01-31

View Document (might not be available)

14/06/2314 June 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document (might not be available)

03/04/233 April 2023 Termination of appointment of Graham Martin Harrison as a director on 2023-03-31

View Document

19/12/2219 December 2022 Registration of charge 026532000003, created on 2022-12-07

View Document (might not be available)

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

18/01/2218 January 2022 Appointment of Mr Bruce Quentin Charles Evans as a director on 2022-01-12

View Document (might not be available)

14/01/2214 January 2022 Change of details for Alchemy Special Opportunities Llp as a person with significant control on 2022-01-04

View Document (might not be available)

20/10/2120 October 2021 Change of name notice

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Graham Martin Harrison on 2020-03-23

View Document (might not be available)

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY VAN DER SCHYFF

View Document

28/10/1928 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document (might not be available)

06/03/196 March 2019 DIRECTOR APPOINTED MR VINCENT EDWARD CORLEY

View Document

06/03/196 March 2019 DIRECTOR APPOINTED TIMOTHY PIERRE VAN DER SCHYFF

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document (might not be available)

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BADGER HOLDINGS LIMITED

View Document (might not be available)

01/05/181 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018

View Document (might not be available)

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMY SPECIAL OPPORTUNITIES LLP

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document (might not be available)

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document (might not be available)

23/08/1723 August 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document (might not be available)

23/08/1723 August 2017 DIRECTOR APPOINTED JULIAN MATTHEW IRBY

View Document

10/08/1710 August 2017 COMPANY NAME CHANGED TOWNENDS (LETTINGS & MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 10/08/17

View Document (might not be available)

10/08/1710 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KAVANAGH

View Document (might not be available)

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR SEAMUS KAVANAGH

View Document (might not be available)

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document (might not be available)

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document (might not be available)

10/02/1710 February 2017 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document (might not be available)

09/02/179 February 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT DUNNING

View Document (might not be available)

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY RYAN MATHEWS

View Document (might not be available)

10/01/1710 January 2017 Registered office address changed from , Latour House, Chertsey Boulevard Hanworth Lane, Chertsey, Surrey, KT16 9JX to Unit 2 Wintersells Road Byfleet West Byfleet KT14 7LF on 2017-01-10

View Document (might not be available)

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM LATOUR HOUSE CHERTSEY BOULEVARD HANWORTH LANE CHERTSEY SURREY KT16 9JX

View Document (might not be available)

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document (might not be available)

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document (might not be available)

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

09/05/149 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document (might not be available)

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document (might not be available)

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FRANZISKA KAVANAGH / 01/01/2013

View Document (might not be available)

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KAVANAGH / 01/01/2013

View Document (might not be available)

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

05/05/125 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document (might not be available)

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document (might not be available)

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD KITT

View Document (might not be available)

21/05/1021 May 2010 SECRETARY APPOINTED MR RYAN MAURICE MATHEWS

View Document (might not be available)

21/05/1021 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document (might not be available)

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANZISKA KAVANAGH / 31/12/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document (might not be available)

18/05/0918 May 2009 DIRECTOR APPOINTED CAROLINE FRANZISKA KAVANAGH

View Document (might not be available)

18/05/0918 May 2009 DIRECTOR APPOINTED SEAMUS KAVANAGH

View Document (might not be available)

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GRAY

View Document (might not be available)

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY ADDINALL

View Document (might not be available)

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document (might not be available)

21/10/0821 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document (might not be available)

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DEIDRE MURRAY

View Document (might not be available)

01/04/081 April 2008 SECRETARY APPOINTED DEIDRE ELIZABETH MURRAY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY LYNDA DURR

View Document (might not be available)

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

14/09/0714 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document (might not be available)

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document (might not be available)

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/02/0721 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

05/09/065 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document (might not be available)

08/11/058 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document (might not be available)

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

03/10/053 October 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document (might not be available)

04/03/054 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

16/08/0416 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document (might not be available)

12/11/0312 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: CENTURY HOUSE 234 STATION ROAD ADDLESTONE SURREY KT15 2PH

View Document (might not be available)

13/12/0213 December 2002

View Document (might not be available)

08/11/028 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

09/11/019 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document (might not be available)

09/11/009 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document (might not be available)

15/08/0015 August 2000 COMPANY NAME CHANGED TOWNENDS & REGENTS (LETTINGS & M ANAGEMENT) LIMITED CERTIFICATE ISSUED ON 16/08/00

View Document (might not be available)

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 45 BAKER STREET WEYBRIDGE SURREY KT13 8AE

View Document (might not be available)

07/01/007 January 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document (might not be available)

07/01/007 January 2000

View Document (might not be available)

24/12/9824 December 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document (might not be available)

02/02/982 February 1998 S386 DISP APP AUDS 29/01/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document (might not be available)

12/12/9712 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document (might not be available)

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document (might not be available)

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document (might not be available)

16/10/9616 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document (might not be available)

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/01/969 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document (might not be available)

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

23/11/9423 November 1994 RETURN MADE UP TO 10/10/94; CHANGE OF MEMBERS

View Document (might not be available)

09/12/939 December 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document (might not be available)

02/12/932 December 1993 ALTER MEM AND ARTS 28/10/93

View Document (might not be available)

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: HARWOOD HOUSE, 43, HARWOOD RD, LONDON. SW6 4QP.

View Document (might not be available)

02/12/932 December 1993

View Document (might not be available)

29/11/9329 November 1993 COMPANY NAME CHANGED TOWNENDS LETTINGS & MANAGEMENT L IMITED CERTIFICATE ISSUED ON 30/11/93

View Document (might not be available)

29/11/9329 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/11/93

View Document (might not be available)

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document (might not be available)

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

18/10/9318 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document (might not be available)

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

12/02/9312 February 1993

View Document (might not be available)

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: C/O WARRENER STEWART & CO BURLINGTON HOUSE 184 NEW KINGS ROAD LONDON SW6 4SW

View Document (might not be available)

08/11/928 November 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document (might not be available)

21/08/9221 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/08/9221 August 1992 NEW SECRETARY APPOINTED

View Document (might not be available)

29/07/9229 July 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/92

View Document (might not be available)

29/07/9229 July 1992 COMPANY NAME CHANGED TOWNENDS (COUNTRY) LIMITED CERTIFICATE ISSUED ON 30/07/92

View Document (might not be available)

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/9110 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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