Advanced company searchLink opens in new window

STAMACHER ESTATES LTD

Company number 11702578

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 Oct 2023 AA Micro company accounts made up to 28 February 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
07 Dec 2022 MR01 Registration of charge 117025780001, created on 5 December 2022
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Jun 2022 PSC05 Change of details for Alexander Cubed Holdings Limited as a person with significant control on 22 June 2021
24 Jun 2022 CH01 Director's details changed for Ms Susan Alexander on 1 April 2022
15 Dec 2021 AD01 Registered office address changed from Willowbank Rookery Farm Road Alpraham Tarporley CW6 9HB England to Willowbank Rookery Farm Road Alpraham Tarporley CW6 9HB on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA England to Willowbank Rookery Farm Road Alpraham Tarporley CW6 9HB on 15 December 2021
10 Aug 2021 AA Micro company accounts made up to 28 February 2021
22 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
21 Jun 2021 PSC07 Cessation of Susan Alexander as a person with significant control on 21 May 2021
21 Jun 2021 PSC02 Notification of Alexander Cubed Holdings Limited as a person with significant control on 21 May 2021
20 Oct 2020 AD01 Registered office address changed from Ivy House Nantwich Road Alpraham Tarporley Cheshire CW6 9JJ England to Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA on 20 October 2020
21 Jul 2020 AA Micro company accounts made up to 29 February 2020
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
30 Apr 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
24 Jun 2019 AD01 Registered office address changed from Checkley Grange Checkley Lane Wrinehill Crewe CW3 9DA United Kingdom to Ivy House Nantwich Road Alpraham Tarporley Cheshire CW6 9JJ on 24 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
29 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted