STAG CONSTRUCTION (BRISTOL) LIMITED
Company number 13550037
- Company Overview for STAG CONSTRUCTION (BRISTOL) LIMITED (13550037)
- Filing history for STAG CONSTRUCTION (BRISTOL) LIMITED (13550037)
- People for STAG CONSTRUCTION (BRISTOL) LIMITED (13550037)
- More for STAG CONSTRUCTION (BRISTOL) LIMITED (13550037)
| 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) |
|---|---|---|---|
| 17 Nov 2025 | CS01 | Confirmation statement made on 15 November 2025 with no updates | |
| 29 Nov 2024 | AD01 | Registered office address changed from Ground Floor Flat 148 Sefton Park Road Bristol BS7 9AL United Kingdom to Studio 32, Glove Factory Brook Lane Holt Trowbridge BA14 6RL on 29 November 2024 | |
| 15 Nov 2024 | PSC07 | Cessation of Dominic Peregrine Muncaster as a person with significant control on 15 November 2024 | |
| 15 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
| 07 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
| 04 Nov 2024 | TM01 | Termination of appointment of Dominic Peregrine Muncaster as a director on 1 November 2024 | |
| 13 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
| 12 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
| 14 Aug 2023 | CH01 | Director's details changed for Mr Niall William Antony on 28 July 2022 | |
| 14 Aug 2023 | CH01 | Director's details changed for Mr Niall William Antony on 2 August 2022 | |
| 14 Aug 2023 | CH01 | Director's details changed for Mr Dominic Peregrine Muncaster on 2 August 2022 | |
| 14 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
| 14 Aug 2023 | PSC04 | Change of details for Mr Niall William Antony as a person with significant control on 2 August 2022 | |
| 14 Aug 2023 | PSC04 | Change of details for Mr Dominic Peregrine Muncaster as a person with significant control on 2 August 2022 | |
| 14 Aug 2023 | CH01 | Director's details changed for Mr Dominic Peregrine Muncaster on 28 July 2022 | |
| 14 Aug 2023 | PSC04 | Change of details for Mr Niall William Antony as a person with significant control on 28 July 2022 | |
| 14 Aug 2023 | PSC04 | Change of details for Mr Dominic Peregrine Muncaster as a person with significant control on 28 July 2022 | |
| 06 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
| 05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
| 09 Jun 2022 | AD01 | Registered office address changed from Basement Flat 7 Albemarle Row Hotwells Bristol BS8 4LY United Kingdom to Ground Floor Flat 148 Sefton Park Road Bristol BS7 9AL on 9 June 2022 | |
| 09 Aug 2021 | CH01 | Director's details changed for Mr Niall William Anthony on 5 August 2021 | |
| 09 Aug 2021 | PSC04 | Change of details for Mr Niall William Anthony as a person with significant control on 5 August 2021 | |
| 05 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-05
|