Advanced company searchLink opens in new window

STURGE TAYLOR AND ASSOCIATES HOLDINGS LIMITED

Company number 07362457

Filter by category

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)
17 Mar 2021 AP01 Appointment of Daniel Ian Whiteside as a director on 2 March 2021
17 Mar 2021 AP01 Appointment of Mr Paul Richard Harwood as a director on 2 March 2021
17 Mar 2021 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to One Creechurch Place London EC3A 5AF on 17 March 2021
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
17 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
13 May 2018 PSC01 Notification of Casper Edward Grogan Mcdonald as a person with significant control on 6 April 2016
13 May 2018 PSC01 Notification of Burr Harrison Taylor as a person with significant control on 6 April 2016
13 May 2018 PSC09 Withdrawal of a person with significant control statement on 13 May 2018
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
03 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
13 May 2016 CH01 Director's details changed for Nicholas Collwyn Sturge on 13 May 2016
11 May 2016 CH01 Director's details changed for Casper Edward Grogan Mcdonald on 11 May 2016
11 May 2016 CH01 Director's details changed for Burr Harrison Taylor on 11 May 2016
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2015
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2014
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,479,177

Statement of capital on 2016-03-04
  • GBP 2,479,177
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016