SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED
Company number 07264207
- Company Overview for SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED (07264207)
- Filing history for SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED (07264207)
- People for SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED (07264207)
- More for SECOND STELLAR FORESTRY (GENERAL PARTNER) LIMITED (07264207)
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
|
|
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
|
|
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 |