AP01 |
New director was appointed on 2024-02-21
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-02-29
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2023-03-31
filed on: 8th, January 2024
| accounts
|
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-28
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-12-01
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, October 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 9th, October 2023
| incorporation
|
Free Download
(55 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2023
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-09-15
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-25
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-25
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT England to Craggs Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2022-12-30
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-28
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-16: 20431.80 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2022
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of removal of pre-emption rights, Resolution of varying share rights or name
filed on: 4th, January 2022
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 30th, December 2021
| incorporation
|
Free Download
(55 pages)
|
SH02 |
Sub-division of shares on 2021-12-16
filed on: 21st, December 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-12-16
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-16: 9800.00 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-12-16: 20000.00 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-16
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-16
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-16
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-12-16
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 104000230001, created on 2021-12-16
filed on: 17th, December 2021
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-12-05: 51.00 GBP
filed on: 14th, December 2021
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed r stenson holdings LIMITEDcertificate issued on 22/11/21
filed on: 22nd, November 2021
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA England to Country Business Park New Road Cragg Vale Hebden Bridge HX7 5TT on 2021-11-19
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-28
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-09-28
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-09-28
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-09-28
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-06-12 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Holderness Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5RX England to Rose Cottage 72 Warley Town Lane Warley West Yorkshire HX2 7SA on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-06-12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-28
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2016
| incorporation
|
Free Download
(32 pages)
|