- Company Overview for STALISFIELD INVESTMENTS LIMITED (02861515)
- Filing history for STALISFIELD INVESTMENTS LIMITED (02861515)
- People for STALISFIELD INVESTMENTS LIMITED (02861515)
- Charges for STALISFIELD INVESTMENTS LIMITED (02861515)
- More for STALISFIELD INVESTMENTS LIMITED (02861515)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Apr 2021 | SH02 | Sub-division of shares on 29 March 2021 | |
10 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2021 | SH08 | Change of share class name or designation | |
10 Apr 2021 | SH10 | Particulars of variation of rights attached to shares | |
13 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Oct 2018 | AD02 | Register inspection address has been changed from 4 Priors Heath Goudhurst Cranbrook Kent TN17 2RE United Kingdom to 18 Monks Meadow Ardingly Haywards Heath RH17 6DZ | |
25 Oct 2018 | PSC04 | Change of details for Andrew Monckton Cloke as a person with significant control on 5 September 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
25 Oct 2018 | CH03 | Secretary's details changed for Andrew Monckton Cloke on 5 September 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Andrew Monckton Cloke on 5 September 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |