- Company Overview for STIRLING PRESCIENT (NO 1) LIMITED (12349448)
- Filing history for STIRLING PRESCIENT (NO 1) LIMITED (12349448)
- People for STIRLING PRESCIENT (NO 1) LIMITED (12349448)
- Charges for STIRLING PRESCIENT (NO 1) LIMITED (12349448)
- More for STIRLING PRESCIENT (NO 1) LIMITED (12349448)
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
|
|
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
|
|
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
|
|
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
|