STALEY GROUP LIMITED
Status | ACTIVE |
Company No. | 02752082 |
Category | Private Limited Company |
Incorporated | 01 Oct 1992 |
Age | 31 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STALEY GROUP LIMITED is an active private limited company with number 02752082. It was incorporated 31 years, 8 months, 1 day ago, on 01 October 1992. The company address is Priors Park Ollerton Road Priors Park Ollerton Road, Newark, NG22 0PD, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Mortgage satisfy charge full
Date: 17 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027520820002
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Notification of a person with significant control
Date: 25 Jan 2023
Action Date: 17 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-17
Psc name: Pelamb Ltd
Documents
Resolution
Date: 10 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 10 Mar 2022
Action Date: 25 Feb 2022
Category: Capital
Type: SH02
Date: 2022-02-25
Documents
Capital variation of rights attached to shares
Date: 09 Mar 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Mar 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Legacy
Date: 17 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/01/2020
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Anne Staley
Change date: 2019-12-18
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Bruce George Staley
Appointment date: 2019-12-18
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-18
Psc name: Bruce George Staley
Documents
Change to a person with significant control
Date: 14 Feb 2020
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-17
Psc name: Mrs Elizabeth Anne Staley
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Original description: 20/01/17 Statement of Capital gbp 102
Documents
Resolution
Date: 25 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Jun 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Mortgage create with deed with charge number
Date: 10 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027520820002
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: Priors Park Farm Ltd Ollerton Road, Tuxford Newark Nottinghamshire NG22 0PD
Change date: 2010-02-23
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 100@1=100 £ ic 2/102
Documents
Legacy
Date: 05 Jul 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/05/02
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/05/02
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/99; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 01/10/99 from: the barn, tuxford, newark, notts. NG22 0LF
Documents
Accounts with accounts type small
Date: 20 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 29 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 30 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/95; no change of members
Documents
Legacy
Date: 10 Mar 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 30/09
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363b
Description: Return made up to 01/10/93; full list of members
Documents
Legacy
Date: 25 May 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 13 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
27 GAYTON ROAD,SOUTHEND-ON-SEA,SS2 5DL
Number: | 05868047 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAB PARTS & ACCESSORIES LIMITED
BEPCO HOUSE, UNIT 316 HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB
Number: | 01616572 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
139-141 COMMERCIAL ROAD,TONBRIDGE,TN12 6DS
Number: | 07969024 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINTS INTERNATIONAL HOLDINGS LTD
2ND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU
Number: | 09431685 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SYLVAN AVENUE,HORNCHURCH,RM11 2PL
Number: | 09034855 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,HARROW,HA1 1BE
Number: | 04677098 |
Status: | ACTIVE |
Category: | Private Limited Company |