Advanced company searchLink opens in new window

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

Company number 06432216

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)
08 Apr 2024 AD01 Registered office address changed from 768 Hagley Road West Oldbury B68 0PJ United Kingdom to First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ on 8 April 2024
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
28 Jan 2024 CH01 Director's details changed for Mr Geoffrey Mckernan on 28 January 2024
28 Jan 2024 CH01 Director's details changed for Mr James Frederick Corrigan-Stuart on 28 January 2024
28 Jan 2024 AD01 Registered office address changed from 768 Hagley Road West Oldbury B68 0PJ to 768 Hagley Road West Oldbury B68 0PJ on 28 January 2024
28 Jan 2024 CH03 Secretary's details changed for Mr James Frederick Corrigan-Stuart on 28 January 2024
28 Jan 2024 CH01 Director's details changed for Mr James Frederick Corrigan-Stuart on 28 January 2024
26 Jan 2024 PSC05 Change of details for Maybury James Limited as a person with significant control on 26 January 2024
22 Jan 2024 AAMD Amended accounts for a dormant company made up to 31 December 2022
09 Nov 2023 MR01 Registration of charge 064322160002, created on 31 October 2023
01 Nov 2023 AP01 Appointment of Mr Jonathan Anthony Costello as a director on 30 October 2023
30 Oct 2023 AP01 Appointment of Mr Marc Anthony Castellucci as a director on 30 October 2023
19 Sep 2023 AA Accounts for a small company made up to 31 December 2022
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 June 2023
  • GBP 96,001.00
15 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
21 Dec 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 TM01 Termination of appointment of Cheryl Elizabeth Maybury as a director on 1 August 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
25 Jan 2022 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 TM01 Termination of appointment of Theresa Susan Louise James as a director on 30 September 2021
03 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Feb 2020 TM01 Termination of appointment of John Robert Newman Collyear as a director on 22 January 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018