Advanced company searchLink opens in new window

OPUS STONEHAM HOLDINGS LIMITED

Company number 13724550

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)
11 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
07 Jun 2023 PSC05 Change of details for Opus Villages Limited as a person with significant control on 7 June 2023
07 Jun 2023 AD01 Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 June 2023
05 May 2023 AP04 Appointment of Vistra Cosec Limited as a secretary on 5 May 2023
04 May 2023 TM02 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 30 April 2023
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
15 Sep 2022 TM01 Termination of appointment of Sam Oliver Helfgott as a director on 14 September 2022
20 Jul 2022 CH01 Director's details changed for Mr Paul Nigel Jackson on 13 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Paul Nigel Jackson on 13 July 2022
20 Jul 2022 CH01 Director's details changed for Mr Patrick Andrew Brice on 13 July 2022
14 Jul 2022 PSC05 Change of details for Sugar Midco 1 Limited as a person with significant control on 12 July 2022
12 Jul 2022 CERTNM Company name changed sugar (stoneham) holdco LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
25 Mar 2022 AP01 Appointment of Mr Patrick Andrew Brice as a director on 16 March 2022
25 Mar 2022 AP01 Appointment of Mr Paul Nigel Jackson as a director on 16 March 2022
28 Jan 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
15 Dec 2021 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 5 November 2021
15 Dec 2021 AP01 Appointment of Mr James Charles Richard De Lusignan as a director on 18 November 2021
05 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted