AA |
Full accounts data made up to Tuesday 28th February 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2022
|
incorporation |
Free Download
(22 pages)
|
AA |
Full accounts data made up to Monday 28th February 2022
filed on: 7th, September 2022
|
accounts |
Free Download
(19 pages)
|
CERTNM |
Company name changed stobart holdings LIMITEDcertificate issued on 06/04/22
filed on: 6th, April 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts data made up to Sunday 28th February 2021
filed on: 23rd, September 2021
|
accounts |
Free Download
(20 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 19th August 2021
filed on: 24th, August 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 29th February 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(18 pages)
|
SH20 |
Statement by Directors
filed on: 13th, February 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/02/20
filed on: 11th, February 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on Tuesday 11th February 2020
filed on: 11th, February 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2020
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 28th February 2019
filed on: 6th, December 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 28th February 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Third Floor 15 Stratford Place London W1C 1BE. Change occurred on Tuesday 24th October 2017. Company's previous address: 22 Soho Square London W1D 4NS United Kingdom.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 28th February 2017
filed on: 16th, August 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address 22 Soho Square London W1D 4NS. Change occurred on Tuesday 14th February 2017. Company's previous address: Solway Business Centre Kingstown Carlisle CA6 4BY United Kingdom.
filed on: 14th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Solway Business Centre Kingstown Carlisle CA6 4BY. Change occurred on Friday 2nd December 2016. Company's previous address: 22 Soho Square London W1D 4NS.
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 28th February 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th May 2015
|
capital |
|
AD02 |
New sail address C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ. Change occurred at an unknown date. Company's previous address: Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom.
filed on: 12th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 28th February 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(16 pages)
|
MISC |
Auds res sect 519
filed on: 27th, October 2014
|
miscellaneous |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, May 2014
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
filed on: 7th, May 2014
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 28th February 2013
filed on: 19th, November 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th May 2013
filed on: 10th, May 2013
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 2nd May 2013 from Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 21st, February 2013
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 29th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th May 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(8 pages)
|
CERTNM |
Company name changed hamsard 3212 LIMITEDcertificate issued on 05/04/12
filed on: 5th, April 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 14th March 2012
|
change of name |
|
CONNOT |
Change of name notice
filed on: 23rd, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd March 2012
filed on: 23rd, March 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 12th March 2012
filed on: 12th, March 2012
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 28th February 2011
filed on: 7th, December 2011
|
accounts |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st May 2011
filed on: 24th, October 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th May 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 7th, January 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 20th, October 2010
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 20th, October 2010
|
resolution |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 11th May 2010 from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 28th February 2011, originally was Tuesday 31st May 2011.
filed on: 11th, May 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, May 2010
|
incorporation |
Free Download
(32 pages)
|