Advanced company searchLink opens in new window

STURT POND CLOSE MANAGEMENT COMPANY LTD

Company number 12024264

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)
29 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2022
29 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2023
11 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/12/2023
29 Nov 2023 AD01 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 29 November 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
12 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/12/2023
29 Nov 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 29 November 2022
26 Oct 2022 AP01 Appointment of Mrs Sheila Ann Dence as a director on 26 October 2022
26 Oct 2022 CH04 Secretary's details changed for Woodley & Associates Limited on 26 October 2022
10 Jun 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 10 June 2022
18 Dec 2021 AP01 Appointment of Mr Andrew Stephen Fenn as a director on 17 December 2021
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
03 Nov 2021 AP01 Appointment of Ms Philippa Anne Kidgell as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Kevin Charles Beasant as a director on 3 November 2021
02 Aug 2021 TM01 Termination of appointment of Jason Gadsby as a director on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Clive William Hall as a director on 2 August 2021
13 Jul 2021 AD01 Registered office address changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom to Pintail House Duck Island Lane Ringwood BH24 3AA on 13 July 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
08 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with updates
26 Nov 2020 PSC08 Notification of a person with significant control statement
26 Nov 2020 PSC07 Cessation of Bayview Developments (Christchurch) Limited as a person with significant control on 23 November 2020
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 8
23 Jun 2020 CH04 Secretary's details changed for Woodley & Associates Limited on 18 June 2020