Advanced company searchLink opens in new window

STALBURY TRUSTEES

Company number 01430799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 4
10 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4
10 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2006 363s Return made up to 05/12/06; full list of members