Advanced company searchLink opens in new window

STOCKPORT EXCHANGE PHASE 2 LIMITED

Company number 09682196

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)
18 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 August 2023
18 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 August 2022
26 Jul 2022 CH01 Director's details changed for Mrs Kathryn Riley on 19 July 2022
26 Jul 2022 TM01 Termination of appointment of Caroline Simpson as a director on 19 July 2022
26 Jul 2022 AP01 Appointment of Mrs Kathryn Riley as a director on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
13 Jun 2022 MR04 Satisfaction of charge 096821960001 in full
24 Nov 2021 AA Micro company accounts made up to 31 August 2021
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
16 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
01 Oct 2019 AA Accounts for a small company made up to 31 August 2019
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 August 2019
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
21 Sep 2018 TM01 Termination of appointment of George Francis Perrin as a director on 21 September 2018
21 Sep 2018 AP01 Appointment of Mr Paul Andrew Richards as a director on 21 September 2018
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
19 Jul 2018 TM02 Termination of appointment of Craig Alexander Ainsworth as a secretary on 8 February 2018
06 Jun 2018 AD01 Registered office address changed from C/O Craig Ainsworth, Town Hall Edward Street Stockport SK1 3XE United Kingdom to PO Box SK1 3XE Town Hall C/O Democratic Services, Town Hall Edward Street Stockport SK1 3XE on 6 June 2018
01 Jun 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Jul 2017 PSC07 Cessation of Muse Developments Limited as a person with significant control on 14 November 2016