Advanced company searchLink opens in new window

STAG PCT (PROJECTCO) LIMITED

Company number 06574638

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)
01 May 2019 AA Accounts for a small company made up to 31 December 2018
19 Oct 2018 AP03 Appointment of Mr George Bogdan Bucur as a secretary on 16 October 2018
19 Oct 2018 TM02 Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 16 October 2018
19 Oct 2018 AD01 Registered office address changed from 10 - 11 Charterhouse Square E M S Limited London EC1M 6EH England to 120 Aldersgate Street 5th Floor London EC1A 4JQ on 19 October 2018
06 Jul 2018 AA Accounts for a small company made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Robert Alistair Martin Gillespie as a director on 26 April 2018
27 Apr 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 25 April 2018
26 Apr 2018 AP03 Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 26 April 2018
26 Apr 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 26 April 2018
26 Apr 2018 TM02 Termination of appointment of Anne Catherine Ramsay as a secretary on 26 April 2018
26 Apr 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 10 - 11 Charterhouse Square E M S Limited London EC1M 6EH on 26 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
09 Jan 2018 CH03 Secretary's details changed for Anne Catherine Ramsay on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
28 Sep 2017 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 21 September 2017
14 Aug 2017 TM01 Termination of appointment of Jennifer Louise Crouch as a director on 17 July 2017
18 Jun 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 700,490
29 Feb 2016 AP01 Appointment of Miss Jennifer Louise Crouch as a director on 23 February 2016
29 Feb 2016 AP01 Appointment of Mr Peter John Sheldrake as a director on 23 February 2016
29 Feb 2016 TM01 Termination of appointment of John Edward Haan as a director on 23 February 2016
29 Feb 2016 TM01 Termination of appointment of Benjamin Matthew Cashin as a director on 23 February 2016
05 Oct 2015 AUD Auditor's resignation