- Company Overview for STALBURY TRUSTEES (01430799)
- Filing history for STALBURY TRUSTEES (01430799)
- People for STALBURY TRUSTEES (01430799)
- More for STALBURY TRUSTEES (01430799)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2024 | AD01 | Registered office address changed from 31 Hill Street London W1J 4LS to 22 Baker Street London W1U 3BW on 2 January 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
24 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
18 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
10 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
13 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Seveth Marquis of Salisbury Robert Michael James Cecil on 23 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
06 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for The Seventh Marquess of Salisbury on 2 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for The Right Honourable the Seventh Earl of Verulam on 2 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Ulric David Barnett on 2 October 2009 | |
12 Mar 2009 | 363a | Return made up to 05/12/08; full list of members | |
08 Jan 2008 | 363a | Return made up to 05/12/07; full list of members | |
20 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
20 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | 363s | Return made up to 05/12/06; full list of members |