Advanced company searchLink opens in new window

STESSA HOLDINGS LIMITED

Company number 04137085

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)
03 Jun 2015 AP03 Appointment of Mrs Saira Johnston as a secretary on 3 June 2015
05 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 199,785
30 Sep 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 199,785
21 Feb 2014 AP01 Appointment of Mr Nicholas William John Edwards as a director
20 Feb 2014 AP01 Appointment of Mr Charles John Ferguson-Davie as a director
18 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
06 Nov 2013 AA Full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
20 Sep 2012 TM02 Termination of appointment of Timothy Sanderson as a secretary
25 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 8 January 2010
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Dec 2009 AUD Auditor's resignation
19 Nov 2009 CH01 Director's details changed for Graham Bryan Stanley on 1 October 2009
19 Nov 2009 CH01 Director's details changed for Mr Graham Robert Sidwell on 2 October 2009
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Oct 2009 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009