Advanced company searchLink opens in new window

STAVELEY HEAD LIMITED

Company number 02802585

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 Nov 2019 PSC07 Cessation of Ashley Leonard Peters as a person with significant control on 5 November 2019
27 Nov 2019 PSC02 Notification of Gelert Group Limited as a person with significant control on 5 November 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 2
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 2
15 Nov 2019 TM01 Termination of appointment of Enid Peters as a director on 5 November 2019
15 Nov 2019 TM02 Termination of appointment of Enid Peters as a secretary on 5 November 2019
13 Nov 2019 AD02 Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
27 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
26 Sep 2019 AP01 Appointment of Mr Martin Keith Tyler as a director on 25 September 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
19 Feb 2018 MR04 Satisfaction of charge 1 in full
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
11 Apr 2016 CH03 Secretary's details changed for Enid Peters on 21 December 2015
11 Apr 2016 CH01 Director's details changed for Enid Peters on 21 December 2015
11 Apr 2016 CH01 Director's details changed for Ashley Leonard Peters on 21 December 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
05 Feb 2014 AD01 Registered office address changed from Staveley House 42 Chester Street Flint Flintshire CH6 5DH on 5 February 2014