Advanced company searchLink opens in new window

STARK BROOKS GROUP LIMITED

Company number 04325209

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
19 Sep 2018 AD01 Registered office address changed from 4th Floor , Workplace Churchgate House Oxford Street Manchester M1 6EU England to Crossfield House Aston by Budworth Aston by Budworth Northwich Cheshire CW9 6NG on 19 September 2018
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2017 CH03 Secretary's details changed for Goronwy Philip Ffoulkes Davies on 14 September 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Sep 2017 PSC07 Cessation of Sally Julia Morgan as a person with significant control on 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Sep 2017 PSC01 Notification of Goronwy Philip Ffoulkes-Davies as a person with significant control on 31 August 2017
07 Sep 2017 TM01 Termination of appointment of Sally Julia Morgan as a director on 31 August 2017
07 Sep 2017 AD01 Registered office address changed from 3rd Floor St. James' Building Oxford Street Manchester Lancashire M1 6FQ to 4th Floor , Workplace Churchgate House Oxford Street Manchester M1 6EU on 7 September 2017
07 Sep 2017 AP01 Appointment of Mr Goronwy Gron Ffoulkes-Davies as a director on 31 August 2017
18 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
18 Jan 2017 CH01 Director's details changed for Sally Julia Ffoulkes-Davies on 28 April 2016
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100