STIFFKEY AMENITIES LIMITED
Status | ACTIVE |
Company No. | 00319632 |
Category | Private Limited Company |
Incorporated | 16 Oct 1936 |
Age | 87 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STIFFKEY AMENITIES LIMITED is an active private limited company with number 00319632. It was incorporated 87 years, 7 months, 16 days ago, on 16 October 1936. The company address is Home Farm Decoy Road Home Farm Decoy Road, Great Yarmouth, NR29 3LZ, Norfolk.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Jeremy Peckover Penrose
Termination date: 2023-07-18
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Second filing of confirmation statement with made up date
Date: 10 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-06-24
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 07 Feb 2023
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Jeremy Penrose
Termination date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander Jeremy Peckover
Cessation date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Notification of a person with significant control
Date: 25 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Jeremy Peckover
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Jeremy Penrose
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Termination secretary company with name termination date
Date: 21 Jul 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Beard
Termination date: 2017-02-21
Documents
Appoint person secretary company with name date
Date: 21 Jul 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-21
Officer name: Mrs Diana Anderson
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Change person director company with change date
Date: 29 Jun 2011
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Mr Alexander Jeremy Peckover Penrose
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Jeremy Peckover Penrose
Change date: 2010-06-24
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Sydney Lewis Hirst
Change date: 2010-06-24
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-24
Officer name: Mr Raven Hotblack Cozens-Hardy
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Noel Thomas Hirst
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander penrose / 01/01/2007
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / edward hirst / 17/09/2007
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from home farm decoy road ormesby st michael gt yarmouth norfolk NR29 3LZ
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john hirst / 17/12/2007
Documents
Legacy
Date: 28 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 28/01/08 from: manor farm ormesby great yarmouth norfolk, NR29 3LJ
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Accounts with accounts type small
Date: 18 May 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jul 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type small
Date: 29 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 21 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Legacy
Date: 06 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 03 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/96; no change of members
Documents
Resolution
Date: 08 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 07 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 31 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/95; no change of members
Documents
Legacy
Date: 28 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 28 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 29 Aug 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Accounts with accounts type small
Date: 30 Sep 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 06 Aug 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/92; change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/07/91; no change of members
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/07/91
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/90; full list of members
Documents
Legacy
Date: 26 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/89; no change of members
Documents
Accounts with accounts type full
Date: 15 Jun 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 23 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 23/10/89 from: holland court the close norwich NR1 4DY
Documents
Some Companies
SPACES BRIGHTON TRAFALGAR PLACE, MOCATTA HOUSE SPACES - TRAFALGAR PLACE,BRIGHTON,BN1 4DU
Number: | 07525234 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 D'ARCY GARDENS,HARROW,HA3 9JS
Number: | 10628632 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWLAND @ KINGSWOOD BLOCK B (MANAGEMENT) COMPANY LIMITED
ANDREWS LEASEHOLD MANAGEMENT,HARBOURSIDE,BS1 5UW
Number: | 05839413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMPER FIDELIS MODEL AND TALENT AGENCY LTD
131 FERRARS ROAD,SHEFFIELD,S9 1RZ
Number: | 10496315 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000685 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
TANFIELD LEA BUSINESS CENTRE TANFIELD LEA INDUSTRIAL ESTATE NORTH,STANLEY,DH9 9DB
Number: | 04150086 |
Status: | ACTIVE |
Category: | Private Limited Company |