Advanced company searchLink opens in new window

STAG BUILDERS OF HERTFORDSHIRE LIMITED

Company number 13154385

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)
15 Jun 2023 PSC04 Change of details for Mr Aaron James Keeler as a person with significant control on 2 June 2023
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
13 Jun 2023 CH01 Director's details changed for Mr Aaron James Keeler on 13 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Aaron James Keeler on 2 June 2023
13 Jun 2023 PSC04 Change of details for Mr Aaron James Keeler as a person with significant control on 2 June 2023
30 May 2023 AA Micro company accounts made up to 31 January 2023
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
12 Mar 2021 PSC01 Notification of Aaron James Keeler as a person with significant control on 11 March 2021
12 Mar 2021 PSC07 Cessation of Adam Edward Kennealy as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Aaron James Keeler on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Aaron James Keeler as a director on 11 March 2021
24 Feb 2021 AD01 Registered office address changed from Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ England to Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 24 February 2021
05 Feb 2021 AD01 Registered office address changed from 13 Choristers Court Hamilton Close Bricket Wood St. Albans AL2 3FE England to Arquen House Spicer Street St. Albans Hertfordshire AL3 4PQ on 5 February 2021
30 Jan 2021 PSC04 Change of details for Mr Adam Edward Kennealy as a person with significant control on 30 January 2021
30 Jan 2021 CH01 Director's details changed for Mr Adam Edward Kennealy on 30 January 2021
25 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted