STACKYARD ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Change of details for Ms Denise Elisabeth Drake as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from Michelmas House Bergh Apton Road Alpington Norwich NR14 7PG England to Michaelmas House Bergh Apton Road Alpington Norwich NR14 7PG on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr James Robert Hamish Steggles on 2018-02-07

View Document

13/06/2413 June 2024 Director's details changed for Mrs Denise Elisabeth Drake on 2018-02-07

View Document

13/06/2413 June 2024 Secretary's details changed for James Robert Hamish Staggles on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Change of details for Mr James Robert Hamish Steggles as a person with significant control on 2016-06-08

View Document

11/07/2311 July 2023 Change of details for Ms Denise Elisabeth Drake as a person with significant control on 2016-06-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102205600001

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/06/1921 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM C/O MAPUS-SMITH & LEMMON LLP 48 KING STREET KING'S LYNN NORFOLK PE30 1HE ENGLAND

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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