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)
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 2,479,177
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 CH01 Director's details changed for Nicholas Collwyn Sturge on 20 September 2014
03 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,458,023
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016
01 Apr 2014 CH01 Director's details changed for Nicholas Collwyn Sturge on 1 April 2014
27 Jan 2014 CH01 Director's details changed for Burr Harrison Taylor on 1 October 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,458,023
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
22 Mar 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 11/11/2011
22 Mar 2012 SH10 Particulars of variation of rights attached to shares
22 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2011 AP01 Appointment of Nicholas Collwyn Sturge as a director
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 2,458,023
  • ANNOTATION A second filed SH01 was registered on 22/03/2012
05 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 11/11/2011
02 Dec 2011 SH10 Particulars of variation of rights attached to shares
02 Dec 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 67,523
16 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
05 Aug 2011 AD01 Registered office address changed from , 2 Dryden Street, London, WC2E 9NA on 5 August 2011
05 Aug 2011 AP03 Appointment of Andrew John Hoare as a secretary
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011