Advanced company searchLink opens in new window

STOKE PARK LIMITED

Company number 02732069

Filter by category

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)
27 Jul 2021 AD02 Register inspection address has been changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to Stoke Park Club Park Road Stoke Poges Slough SL2 4PG
23 Jul 2021 PSC07 Cessation of Roger Milner King as a person with significant control on 22 July 2021
23 Jul 2021 PSC07 Cessation of Witney Milner King as a person with significant control on 22 July 2021
23 Jul 2021 PSC07 Cessation of Chester Milner King as a person with significant control on 22 July 2021
02 Jul 2021 MR01 Registration of charge 027320690020, created on 1 July 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2021 AP01 Appointment of Mr Shumeet Banerji as a director on 22 April 2021
26 Apr 2021 AP01 Appointment of Mr Saji Varghese as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Witney Milner King as a director on 22 April 2021
26 Apr 2021 TM01 Termination of appointment of Roger Milner King as a director on 22 April 2021
18 Mar 2021 AA Full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
14 Nov 2019 PSC07 Cessation of Hertford Milner King as a person with significant control on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Hertford Milner King as a director on 1 November 2019
14 Nov 2019 TM02 Termination of appointment of Hertford Milner King as a secretary on 1 November 2019
06 Nov 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 Jul 2019 CH01 Director's details changed for Mr Witney Milner King on 16 April 2019
15 Jan 2019 AA Full accounts made up to 31 December 2017
23 Jul 2018 AD02 Register inspection address has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jul 2018 MR01 Registration of charge 027320690019, created on 16 July 2018
17 Apr 2018 MR01 Registration of charge 027320690018, created on 9 April 2018
28 Feb 2018 AA Full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with no updates