ITCHEN STOKE LIMITED: Filings
Overview
| Company Name | ITCHEN STOKE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10612172 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ITCHEN STOKE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard John Goodworth as a director on Feb 16, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Nigel Price as a director on Jan 19, 2026 | 1 pages | TM01 | ||||||||||||||
Change of details for Volt Bidco Limited as a person with significant control on Mar 10, 2023 | 2 pages | PSC05 | ||||||||||||||
Change of details for Volt Bidco Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Jan 05, 2026 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Apr 30, 2025 | 15 pages | AA | ||||||||||||||
Appointment of Beth Blakeman-Shead as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Apr 30, 2024 | 8 pages | AA | ||||||||||||||
Termination of appointment of Sheila Wye as a secretary on Jun 11, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sheila Louise Wye as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 41 pages | AA | ||||||||||||||
Change of details for Volt Bidco Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Nigel Price on Sep 05, 2023 | 2 pages | CH01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Michael John Wilmot Malet Vaughan as a person with significant control on Mar 10, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Volt Bidco Limited as a person with significant control on Mar 10, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Nigel Price as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric Richard Wilkinson as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael John Wilmot Malet Vaughan as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0