Advanced company searchLink opens in new window

STIRLING PRESCIENT (NO 1) LIMITED

Company number 12349448

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)
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
13 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with updates
10 Jun 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
11 May 2020 MR01 Registration of charge 123494480002, created on 29 April 2020
07 May 2020 MR01 Registration of charge 123494480001, created on 29 April 2020
20 Apr 2020 PSC02 Notification of Pl Club 16 Limited as a person with significant control on 17 April 2020
20 Apr 2020 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 17 April 2020
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 100
17 Apr 2020 TM01 Termination of appointment of Sian Sadler as a director on 15 April 2020
17 Apr 2020 AP01 Appointment of William Newett as a director on 15 April 2020
17 Apr 2020 AP01 Appointment of Mr Douglas Michael Friend as a director on 16 April 2020
17 Apr 2020 AP01 Appointment of Mr David Ian Newett as a director on 16 April 2020
17 Apr 2020 AP01 Appointment of Robert John Hugo Randall as a director on 16 April 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
16 Apr 2020 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Thorp Arch Grange Walton Road Thorp Arch Wetherby, West Yorkshire LS23 7BA on 16 April 2020
15 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
24 Mar 2020 CH01 Director's details changed for Ms Sian Sadler on 24 March 2020
10 Mar 2020 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 March 2020
10 Mar 2020 PSC05 Change of details for Shoosmiths Nominees Limited as a person with significant control on 9 March 2020
05 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-05
  • GBP 1