Advanced company searchLink opens in new window

STUD PROPERTIES LIMITED

Company number 10676648

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 AP01 Appointment of Mrs Gail Hawkesford as a director on 14 June 2019
26 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
06 Feb 2019 SH10 Particulars of variation of rights attached to shares
06 Feb 2019 SH08 Change of share class name or designation
05 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2019 PSC04 Change of details for Mr Michael John Hawkesford as a person with significant control on 29 January 2019
29 Jan 2019 PSC01 Notification of Gail Hawkesford as a person with significant control on 29 January 2019
24 Jan 2019 AD01 Registered office address changed from C/O Crown Computing Limited Amber Close Tamworth Business Park Tamworth B77 4RP England to The Stud Holmes Chapel Road Somerford Congleton CW12 4SW on 24 January 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-12
11 Apr 2018 TM01 Termination of appointment of Jonathan Mark Dale as a director on 11 April 2018
11 Apr 2018 AP01 Appointment of Mr Jonathan Mark Dale as a director on 11 April 2018
22 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
21 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017