Advanced company searchLink opens in new window

152 STAPLEHURST ROAD LIMITED

Company number 10884421

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
02 Aug 2018 PSC02 Notification of Wellwinch Property Limited as a person with significant control on 19 December 2017
02 Aug 2018 PSC07 Cessation of James Rex Comyn Boucher as a person with significant control on 19 December 2017
02 Aug 2018 CH01 Director's details changed for Mr James Rex Comyn Boucher on 12 February 2018
02 Aug 2018 CH01 Director's details changed for Mr Roger Ernest Bonner on 12 February 2018
02 Aug 2018 CH03 Secretary's details changed for Mr Shane Chawner on 12 February 2018
05 Jun 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
12 Feb 2018 AD01 Registered office address changed from 152 Staplehurst Rd Sittingbourne Kent ME10 1XS England to 150 Staplehurst Road Sittingbourne Kent ME10 1XS on 12 February 2018
25 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-19
25 Jan 2018 CONNOT Change of name notice
07 Nov 2017 TM01 Termination of appointment of Shane Chawner as a director on 2 November 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
26 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-26
  • GBP 1