Advanced company searchLink opens in new window

STUBBEN EDGE GROUP LIMITED

Company number 07227141

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)
07 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 17/06/2019.
07 May 2019 PSC04 Change of details for Mr Christopher Arthur Berkeley Kenning as a person with significant control on 5 April 2019
03 May 2019 PSC04 Change of details for Mr Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
24 Apr 2019 MR01 Registration of charge 072271410002, created on 5 April 2019
21 Feb 2019 AP01 Appointment of Mr Simon Henry Farrell as a director on 28 January 2019
21 Feb 2019 TM01 Termination of appointment of Robin Neil Siddall Bigland as a director on 30 January 2019
02 Jan 2019 AP01 Appointment of Mr Nicholas Peter Davenport as a director on 20 November 2018
27 Sep 2018 AP01 Appointment of Mr Graham John White as a director on 18 September 2018
27 Sep 2018 TM01 Termination of appointment of Patrick Rupert Cottrell as a director on 20 September 2018
27 Sep 2018 TM01 Termination of appointment of Simon Charles as a director on 18 September 2018
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
24 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
19 Apr 2018 PSC01 Notification of Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
27 Mar 2018 SH02 Sub-division of shares on 23 January 2018
26 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 23/01/2018
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
11 Mar 2018 CONNOT Change of name notice
27 Feb 2018 MR04 Satisfaction of charge 072271410001 in full
21 Feb 2018 PSC01 Notification of Christopher Arthur Berkeley Kenning as a person with significant control on 20 February 2018
21 Feb 2018 PSC07 Cessation of Robin Neil Siddall Bigland as a person with significant control on 20 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Christopher Arthur Berkeley Kenning on 20 February 2018
28 Dec 2017 TM01 Termination of appointment of Ian Paul Jackson as a director on 20 December 2017
17 Oct 2017 AD01 Registered office address changed from 12 Tokenhouse Yard London EC2R 7AS England to Seventh Floor 75-77 Cornhill London EC3V 3QQ on 17 October 2017
17 Oct 2017 MR01 Registration of charge 072271410001, created on 12 October 2017