Advanced company searchLink opens in new window

STUBHAM LODGE LTD

Company number 10067921

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)
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 MR01 Registration of charge 100679210002, created on 1 August 2022
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-14
31 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
25 Sep 2019 AP01 Appointment of Mr Samuel August Edward Cope as a director on 25 September 2019
25 Sep 2019 AP01 Appointment of Mr Oliver Jocelyn Cope as a director on 25 September 2019
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 MR01 Registration of charge 100679210001, created on 25 September 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2016 SH08 Change of share class name or designation
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 12.00
10 Jun 2016 AP01 Appointment of Mrs Wendy Elizabeth Cope as a director on 10 June 2016
17 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 1