Advanced company searchLink opens in new window

THE STEM GARDENS LTD

Company number 12067996

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)
02 Jan 2024 AM10 Administrator's progress report
07 Oct 2023 AM02 Statement of affairs with form AM02SOA
04 Oct 2023 AM02 Statement of affairs with form AM02SOA
15 Aug 2023 AM06 Notice of deemed approval of proposals
22 Jul 2023 AM03 Statement of administrator's proposal
01 Jun 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to C/O Kre Corporate Recovey Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 1 June 2023
01 Jun 2023 AM01 Appointment of an administrator
18 Apr 2023 TM01 Termination of appointment of Brian Robert Malthouse as a director on 17 April 2023
18 Apr 2023 TM01 Termination of appointment of Neville Brauer as a director on 17 April 2023
18 Apr 2023 SH01 Statement of capital following an allotment of shares on 18 April 2023
  • GBP 1.46738
31 Mar 2023 AD01 Registered office address changed from 86-90 Paul Street the Stem Gardens Ltd London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 31 March 2023
28 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
21 Nov 2022 AP01 Appointment of Mr Brian Robert Malthouse as a director on 20 June 2022
08 Sep 2022 AD01 Registered office address changed from 86-90 Paul Street the Stem, 3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom to 86-90 Paul Street the Stem Gardens Ltd London EC2A 4NE on 8 September 2022
08 Sep 2022 AD01 Registered office address changed from Cbw Llp 66 Prescot Street London E1 8NN England to 86-90 Paul Street the Stem, 3rd Floor, 86-90 Paul Street London EC2A 4NE on 8 September 2022
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
06 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2022 MA Memorandum and Articles of Association
29 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 1.425404
07 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 November 2021
  • GBP 1.338392
20 Dec 2021 MR01 Registration of charge 120679960001, created on 17 December 2021
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 1.326693
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/22
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 1.326693
11 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 1.270144
05 Aug 2021 CS01 Confirmation statement made on 24 June 2021 with updates