Advanced company searchLink opens in new window

STOUR FESTIVAL COMPANY LIMITED(THE)

Company number 00818973

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)
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
05 Feb 2018 AP01 Appointment of Mrs Diane Elizabeth Hume as a director on 29 January 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
05 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
18 Dec 2016 AA Total exemption full accounts made up to 31 August 2016
24 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
23 Nov 2016 CH01 Director's details changed for Gilbert John Holbourn on 23 November 2016
23 Nov 2016 TM02 Termination of appointment of Reginald Ernest Steel as a secretary on 18 November 2016
23 Nov 2016 AP03 Appointment of Mr Gilbert John Holbourn as a secretary on 18 November 2016
22 Nov 2016 CH01 Director's details changed for Gilbert John Holbourn on 18 November 2016
12 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
06 Jan 2016 TM01 Termination of appointment of Peter Julian Campbell Canney as a director on 31 December 2015
06 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 72
30 Dec 2015 AP01 Appointment of Gilbert John Holbourn as a director on 20 January 2015
13 Feb 2015 AA Total exemption full accounts made up to 31 August 2014
03 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 72
03 Dec 2014 TM01 Termination of appointment of Charles Anthony Philipson as a director on 29 November 2013
18 Aug 2014 AP01 Appointment of Mr Paul Anthony Batchelor as a director on 29 November 2013
11 Dec 2013 AA Total exemption full accounts made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 72
10 Apr 2013 AD01 Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 10 April 2013
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for David Anthony Collingwood on 18 November 2012
22 Nov 2012 AA Total exemption full accounts made up to 31 August 2012
06 Jan 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders