- Company Overview for STIRPE HOLDINGS LIMITED (10250661)
- Filing history for STIRPE HOLDINGS LIMITED (10250661)
- People for STIRPE HOLDINGS LIMITED (10250661)
- Charges for STIRPE HOLDINGS LIMITED (10250661)
- Registers for STIRPE HOLDINGS LIMITED (10250661)
- More for STIRPE HOLDINGS LIMITED (10250661)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 June 2021 | |
05 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
17 Nov 2022 | MR04 | Satisfaction of charge 102506610003 in full | |
17 Nov 2022 | MR01 | Registration of charge 102506610004, created on 16 November 2022 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | AD02 | Register inspection address has been changed from C/O Haworths, the Old Tannery Eastgate Accrington BB5 6PW England to C/O Pm&M Solutions for Business Llp Challenge Way Blackburn BB1 5QB | |
29 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Aug 2021 | CH01 | Director's details changed for Julie Catherine Stirpe on 1 August 2021 | |
07 Jul 2021 | CS01 |
24/06/21 Statement of Capital gbp 300
|
|
01 Jul 2021 | AD02 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Haworths, the Old Tannery Eastgate Accrington BB5 6PW | |
08 Apr 2021 | CH01 | Director's details changed for Mr Philip Gino Stirpe on 1 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mrs Julie Catherine Stirpe on 1 April 2021 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 October 2020
|
|
21 Oct 2020 | CH01 | Director's details changed for Mr Philip Gino Stirpe on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mrs Julie Catherine Stirpe on 21 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 205 Business First Business Centre Empire Way Burnley Lancashire BB12 6HA United Kingdom to Pennine View Off Trafalgar Street Burnley Lancashire BB11 1TQ on 21 October 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
28 Apr 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | MR01 | Registration of charge 102506610003, created on 11 November 2019 |