THE STEADING RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04223229 |
Category | Private Limited Company |
Incorporated | 25 May 2001 |
Age | 23 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
THE STEADING RESIDENTS COMPANY LIMITED is an active private limited company with number 04223229. It was incorporated 23 years, 15 days ago, on 25 May 2001. The company address is The Granary The Granary, Nutfield, RH1 4EU, Surrey.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 25 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-25
Documents
Appoint person director company with name date
Date: 13 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William David Hackman
Appointment date: 2024-04-01
Documents
Appoint person director company with name date
Date: 12 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-01
Officer name: Mrs Joan Black
Documents
Appoint person director company with name date
Date: 12 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William James Black
Appointment date: 2024-04-01
Documents
Appoint person director company with name date
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Vivian Mary Aarons
Appointment date: 2024-04-10
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Kathryn Papagna
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-31
Officer name: Damiano Papagna
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Ann Heathcote
Termination date: 2024-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Second filing of confirmation statement with made up date
Date: 02 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-05-25
Documents
Capital allotment shares
Date: 29 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-01
Capital : 70 GBP
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thornton Mcallister
Termination date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-02-12
Officer name: Mrs Kathryn Papagna
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption full
Date: 25 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: 20 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 14 Nov 2014
Action Date: 26 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-26
Officer name: Mark Stephen Ainsworth
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth England
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James England
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Riley
Documents
Termination director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Riley
Documents
Accounts with accounts type total exemption full
Date: 14 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: 17 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption full
Date: 15 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: 22 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Stephen Ainsworth
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anita Jane Ainsworth
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Alder
Documents
Accounts with accounts type total exemption full
Date: 09 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: 09 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Ian Riley
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Ramsay
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Alder
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damiano Papagna
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lesley Ann Heathcote
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Rosemary Riley
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: James Thornton Mcallister
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niall Gordon Brock Lindsay
Change date: 2010-05-25
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Victoria Jane Lindsay
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helene Elizabeth Mcallister
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: byre cottage the steading nutfield marsh road surrey RH1 4EU
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
80 FRIAR GATE,DERBY,DE1 1FL
Number: | 11011248 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BOYTON ROAD,IPSWICH,IP3 9PD
Number: | 08027803 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTNESSING ROAD CONSULTING LTD
43 BRIDGE ROAD,GRAYS,RM17 6BU
Number: | 07311667 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTICAL CALIFORNIA (SCG) LIMITED
UNIT 12, BAKERS BUSINESS PARK,OAKLEY, BASINGSTOKE,RG23 7DY
Number: | 04636832 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP BARRIER REEF ACCESS 5, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL017764 |
Status: | ACTIVE |
Category: | Limited Partnership |
SHINE CLEANING (AYRSHIRE) LIMITED
32 HAWKHILL AVENUE,AYR,KA8 9JP
Number: | SC590962 |
Status: | ACTIVE |
Category: | Private Limited Company |