Advanced company searchLink opens in new window

STELLAR FORESTRY (GENERAL PARTNER) LIMITED

Company number 06897774

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)
19 Dec 2023 AA Micro company accounts made up to 5 April 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
04 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG on 4 July 2022
07 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 5 April 2022
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
02 Jun 2021 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2 June 2021
04 May 2021 AA Micro company accounts made up to 5 April 2021
12 Aug 2020 AA Micro company accounts made up to 5 April 2020
08 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 5 April 2019
04 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 5 April 2018
14 Dec 2017 AA Micro company accounts made up to 5 April 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
20 Jun 2016 AA Micro company accounts made up to 5 April 2016
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
05 Jan 2016 AA Micro company accounts made up to 5 April 2015
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
27 Apr 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
23 Dec 2014 AA Micro company accounts made up to 5 April 2014
01 Dec 2014 AD01 Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
13 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013