21 STOWE ROAD LIMITED
Status | ACTIVE |
Company No. | 04976141 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
21 STOWE ROAD LIMITED is an active private limited company with number 04976141. It was incorporated 20 years, 6 months, 8 days ago, on 25 November 2003. The company address is 4 Chart Lodge 4 Chart Lodge, Sevenoaks, TN15 0ES, England.
Company Fillings
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-15
New address: 4 Chart Lodge Seal Chart Sevenoaks TN15 0ES
Old address: Aisher House Solefields Road Sevenoaks TN13 1PF England
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 15 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-15
Officer name: Edward Michael Lumley
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Termination director company with name termination date
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-03
Officer name: Richard Charles Lumley
Documents
Cessation of a person with significant control
Date: 08 Dec 2021
Action Date: 03 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-03
Psc name: Richard Charles Lumley
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2019
Action Date: 08 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-08
New address: Aisher House Solefields Road Sevenoaks TN13 1PF
Old address: Lambardes Tutors Flat High Street Sevenoaks TN13 1HY England
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 25 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-25
Psc name: Ms Louise Helen Clare Everitt
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Louise Helen Clare Everitt
Change date: 2018-11-25
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-25
Officer name: Gareth James Gregson Willis
Documents
Change person secretary company with change date
Date: 27 Nov 2018
Action Date: 25 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Louise Helen Clare Everitt
Change date: 2018-11-25
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
New address: Lambardes Tutors Flat High Street Sevenoaks TN13 1HY
Old address: School House Oak Lane Sevenoaks Kent TN13 1UF
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Appoint person director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Chapman
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beth Timbrell
Documents
Termination director company with name
Date: 20 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allen Steele
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Charles Lumley
Documents
Appoint person director company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Michael Lumley
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Crew
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Preston Crew
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beth Timbrell
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allen Carl Steele
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Gareth James Gregson Willis
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Louise Helen Clare Everitt
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from johnsons lodge, oak lane sevenoaks kent TN13 1UF
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / louise everitt / 01/09/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gareth willis / 01/09/2008
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / louise everitt / 01/09/2008
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: 21 stowe road london W12 8BQ
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 29/11/05 from: flat 2 temple house 36 high street sevenoaks kent TN13 1JG
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/11/04--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 07 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/12/04
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36 HINTON CRESCENT,GILLINGHAM,ME7 3RL
Number: | 10767246 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MACLEOD & SON (PLUMBING & HEATING) LIMITED
25 BROADSTONE PARK,INVERNESS,IV2 3JZ
Number: | SC277367 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGO TRADE BUDGET WINDOWS LIMITED
25 ORMONT AVE,LANCASHIRE,FY5 2BT
Number: | 03511827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WICKHAM VALE,BRACKNELL,RG12 8GW
Number: | 11337825 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PRIMROSE WAY,GREAT YARMOUTH,NR31 8RN
Number: | 08545946 |
Status: | ACTIVE |
Category: | Private Limited Company |
"ROYSTON'S LODGE",MOIRA-SWADLINCOTE,
Number: | 02579429 |
Status: | LIQUIDATION |
Category: | Private Limited Company |