Advanced company searchLink opens in new window

C.D. INVESTMENTS STAVERTON LIMITED

Company number 06042445

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)
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
12 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 5 January 2022
12 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 5 January 2019
04 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
26 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/10/2023
01 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
21 May 2021 AD01 Registered office address changed from Burning Bush Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RY England to Burning Bush 4, the Elms Stoke Orchard Cheltenham Gloucestershire GL52 7RY on 21 May 2021
21 May 2021 MR04 Satisfaction of charge 060424450007 in full
21 May 2021 MR04 Satisfaction of charge 060424450006 in full
21 May 2021 MR04 Satisfaction of charge 060424450008 in full
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
26 Oct 2020 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Burning Bush Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RY on 26 October 2020
14 Oct 2020 MR04 Satisfaction of charge 060424450005 in full
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
21 Jan 2020 AD01 Registered office address changed from Stoke Orchard Garage Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RY England to Windsor House Bayshill Road Cheltenham GL50 3AT on 21 January 2020
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/10/2023
21 Aug 2018 MR04 Satisfaction of charge 060424450004 in full
01 Aug 2018 CH01 Director's details changed for Mrs Olga Nikolayevna Stojanov on 1 August 2018
05 Jul 2018 CH01 Director's details changed for Mr Peter Stojanov on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Peter Stojanov on 4 July 2018