STEELROPECENTRAL LIMITED
Status | ACTIVE |
Company No. | 05490244 |
Category | Private Limited Company |
Incorporated | 24 Jun 2005 |
Age | 18 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STEELROPECENTRAL LIMITED is an active private limited company with number 05490244. It was incorporated 18 years, 11 months, 23 days ago, on 24 June 2005. The company address is Office 7a The Great House Office 7a The Great House, Tiverton, EX16 6NE, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
New address: Office 7a the Great House 1 st Peter Street Tiverton Devon EX16 6NE
Change date: 2019-11-20
Old address: The Great House, 1 st Peter Street, Tiverton Devon EX16 6NY
Documents
Change account reference date company current extended
Date: 08 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-12-31
Documents
Change to a person with significant control
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-06
Psc name: Konstantin Abramov
Documents
Change person director company with change date
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-06
Officer name: Mr Konstantin Abramov
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 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: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irina Meshkova
Termination date: 2017-08-03
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Resolution
Date: 08 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peverell productions LIMITED\certificate issued on 07/11/16
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosemary Ada Christina West
Termination date: 2016-11-04
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Irina Meshkova
Appointment date: 2016-11-04
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-04
Officer name: Mr Konstantin Abramov
Documents
Appoint person director company with name date
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosemary Ada Christina West
Appointment date: 2016-11-04
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stronach
Termination date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 03 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Jonathan Stronach
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Rhoda Harriet Watson
Termination date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 09 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type dormant
Date: 09 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 01 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change corporate secretary company with change date
Date: 01 Jul 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-17
Officer name: Anglo Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
105D AMHURST ROAD,LONDON,E8 2AN
Number: | 07414609 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELVASTON CASTLE AND GARDENS TRUST
ESTATE OFFICE ELVASTON CASTLE & COUNTRY PARK,ELVASTON,DE72 3EP
Number: | 11114549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
82 RAINHAM ROAD,RAINHAM,RM13 7RJ
Number: | 10057057 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH HOUSE KNAVES BEECH BUSINESS CENTRE,HIGH WYCOMBE,HP10 9SD
Number: | 11730929 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 REYNARDSON ROAD,LONDON,N17 7JX
Number: | 11663568 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHSIDE COUNSELLING AND THERAPY CENTRE LTD.
CARTSIDE HOUSE,GLASGOW,G44 4EF
Number: | SC558155 |
Status: | ACTIVE |
Category: | Private Limited Company |