Advanced company searchLink opens in new window

SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED

Company number 07264207

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
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 5 April 2022
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
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
09 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 9 June 2021
09 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
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
13 Jul 2020 CS01 Confirmation statement made on 8 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 8 June 2019 with no updates
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
08 Jun 2018 PSC04 Change of details for Mr Jonathan Mark Gain as a person with significant control on 6 April 2016
08 Jun 2018 CS01 Confirmation statement made on 25 May 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 25 May 2017 with updates
24 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
20 Jun 2016 AA Micro company accounts made up to 5 April 2016
05 Jan 2016 AA Micro company accounts made up to 5 April 2015
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
29 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