Advanced company searchLink opens in new window

STOCKDALE SECURITIES LIMITED

Company number 00762818

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)
05 Dec 2012 TM01 Termination of appointment of Dermot Mckechnie as a director
05 Dec 2012 AP01 Appointment of Joanna Tamar Parsons as a director
05 Dec 2012 TM01 Termination of appointment of Adam Lloyd as a director
27 Nov 2012 TM02 Termination of appointment of Jonathan Azis as a secretary
27 Nov 2012 TM01 Termination of appointment of Jonathan Azis as a director
07 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 14,459,429
04 May 2012 AA Full accounts made up to 31 December 2011
02 May 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 13,209,429
02 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 12,209,429
02 May 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 11,474,429
02 May 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,300,000
26 Apr 2012 CH01 Director's details changed for Mr Christopher Dewar Getley on 26 April 2012
24 Apr 2012 AP01 Appointment of Mr Dermot Robert Lyndon Mckechnie as a director
12 Mar 2012 TM01 Termination of appointment of Robert Tipping as a director
12 Mar 2012 AP01 Appointment of Mr Adam Gwilym Lloyd as a director
09 Mar 2012 TM02 Termination of appointment of John Wade as a secretary
09 Mar 2012 AP03 Appointment of Mr Jonathan Giles Ashley Azis as a secretary
09 Mar 2012 AP01 Appointment of Mr Robert Keith Butler as a director
09 Mar 2012 TM01 Termination of appointment of Neil Kirton as a director
08 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2012 CERTNM Company name changed arbuthnot securities LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-31
31 Jan 2012 CONNOT Change of name notice
27 Jan 2012 TM02 Termination of appointment of Jeremy Kaye as a secretary
27 Jan 2012 TM01 Termination of appointment of Henry Angest as a director