STATION FINANCIAL (HOLDINGS) LTD

26 Station Road, New Milton, BH25 6JX, England
StatusACTIVE
Company No.04942581
CategoryPrivate Limited Company
Incorporated23 Oct 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

STATION FINANCIAL (HOLDINGS) LTD is an active private limited company with number 04942581. It was incorporated 20 years, 6 months, 6 days ago, on 23 October 2003. The company address is 26 Station Road, New Milton, BH25 6JX, England.



Company Fillings

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-05

Officer name: Andrew Philip Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049425810004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049425810005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049425810006

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 230.00 GBP

Date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 138.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Capital : 184.00 GBP

Date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mark Williams

Change date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr David Wynne Evans

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Robert Geoffrey Payne

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr David Mark Williams

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Keith Gregory

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leighton Hawkins

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Sarah Jane Cahill

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/09/2019

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2019

Documents

View document PDF

Legacy

Date: 06 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/10/2018

Documents

View document PDF

Capital cancellation shares

Date: 31 Jan 2020

Action Date: 01 May 2019

Category: Capital

Type: SH06

Date: 2019-05-01

Capital : 96 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Jan 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH02

Date: 2020-01-28

Documents

View document PDF

Capital cancellation shares

Date: 28 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH06

Capital : 92 GBP

Date: 2020-01-24

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 01 Jul 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-07-01

Documents

View document PDF

Capital cancellation shares

Date: 01 Jul 2019

Action Date: 01 May 2019

Category: Capital

Type: SH06

Capital : 98 GBP

Date: 2019-05-01

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-10

Capital : 3,810 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049425810002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049425810003

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Michael James Cahill

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Keith Ingram

Cessation date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Susan Ingram

Termination date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Edward Keith Ingram

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-12

Charge number: 049425810004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-12

Charge number: 049425810005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049425810006

Charge creation date: 2019-04-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: 26a Station Road New Milton Hampshire BH25 6JX England

New address: 26 Station Road New Milton BH25 6JX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

New address: 26a Station Road New Milton Hampshire BH25 6JX

Old address: 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW

Change date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Esther Kathleen Brookes

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Jonathan Simon Brookes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Lucy Hepburn

Termination date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Gillian Lucy Hepburn

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW

Old address: 13 Hursley Road Chandler's Ford Eastleigh SO53 2FW England

Change date: 2015-10-05

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed station financial services LTD\certificate issued on 01/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Address

Type: AD01

Old address: 26 Station Road New Milton Hants BH25 6JX

New address: 13 Hursley Road Chandler's Ford Eastleigh SO53 2FW

Change date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-21

Charge number: 049425810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049425810003

Charge creation date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Esther Kathleen Brookes

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simon Brookes

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Patten

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Capital : 146 GBP

Date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Cahill

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Cahill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Keith Ingram

Change date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Lucy Hepburn

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Anton Patten

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: Unit 2 Parkland Place 39-41 Old Milton Road New Milton Hants BH25 6DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Susan Ingram

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Philip Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Smith

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Gillian Lucy Hepburn

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs gillian lucy hepburn

Documents

View document PDF


Some Companies

AD IDEM MARKETING LTD

UNIT 7 ICKNIELD WAY INDUSTRIAL ESTATE,TRING,HP23 4JY

Number:09228406
Status:ACTIVE
Category:Private Limited Company
Number:02167786
Status:ACTIVE
Category:Private Limited Company

I.D. CONTRACT CLEANING LIMITED

14 HELM CLOSE,LANCASHIRE,BB11 5JJ

Number:04516958
Status:ACTIVE
Category:Private Limited Company

LUPINE PROPERTY LTD

3 RANDALL AVENUE,LONDON,NW2 7RL

Number:10313965
Status:ACTIVE
Category:Private Limited Company

PRECISION PARTITIONS LIMITED

PEEL HOUSE 30,ALTRINCHAM,WA14 2PX

Number:11275777
Status:ACTIVE
Category:Private Limited Company

THE NASH COLLECTIVE LIMITED

1 GERARD STREET,BRIGHTON,BN1 4NW

Number:10667446
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source