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)
13 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The dir of the comp directed to make an offer of empolyment 12/09/2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Agnes Dobson as a director on 8 November 2016
22 Feb 2017 TM02 Termination of appointment of Ian William Hay Stafford as a secretary on 25 November 2016
09 Aug 2016 AD01 Registered office address changed from , 7 Cavendish Square, London, W1G 0PE to 12 Tokenhouse Yard London EC2R 7AS on 9 August 2016
27 Jul 2016 AP01 Appointment of Mr Ian Paul Jackson as a director on 14 July 2016
26 Jul 2016 AP03 Appointment of Mr Ian William Hay Stafford as a secretary on 26 July 2016
26 Jul 2016 TM02 Termination of appointment of Griffin Walker Limited as a secretary on 26 July 2016
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
10 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
03 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
22 Jul 2015 AP01 Appointment of Mr Simon Charles as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Agnes Dobson as a director on 14 April 2015
16 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jan 2015 AP04 Appointment of Griffin Walker Limited as a secretary on 1 August 2014
09 Dec 2014 AP01 Appointment of Mr Patrick Rupert Cottrell as a director on 31 October 2014
04 Dec 2014 AP01 Appointment of Mr Robin Neil Siddall Bigland as a director on 31 October 2014
30 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
30 Jul 2014 CH01 Director's details changed for Karen Rose Barretto on 1 April 2014
29 Jul 2014 TM02 Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 April 2014
29 Jul 2014 CH01 Director's details changed for Mr Christopher Arthur Berkeley Kenning on 1 April 2014
29 Jul 2014 AD01 Registered office address changed from , Suite 100 25 Upper Brook Street, London, W1K 7QD, United Kingdom to 12 Tokenhouse Yard London EC2R 7AS on 29 July 2014
19 Mar 2014 AP01 Appointment of Karen Rose Barretto as a director