STOURCLIFFE 2005 LIMITED
Status | ACTIVE |
Company No. | 05494470 |
Category | Private Limited Company |
Incorporated | 29 Jun 2005 |
Age | 18 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STOURCLIFFE 2005 LIMITED is an active private limited company with number 05494470. It was incorporated 18 years, 11 months, 1 day ago, on 29 June 2005. The company address is 218 Malvern Road, Bournemouth, BH9 3BX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2017
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: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-29
Officer name: Barry Edward Alborough
Documents
Termination secretary company with name termination date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Napier Management Services
Termination date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: 218 Malvern Road Bournemouth BH9 3BX
Old address: Napier Management Services Limited Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge SP6 1BZ
Documents
Appoint corporate secretary company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Asset Property Management Ltd
Appointment date: 2016-02-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 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: 02 Sep 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2014
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: 25 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Ryan
Documents
Termination secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Ryan
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2013
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: 10 Sep 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Change registered office address company with date old address
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Address
Type: AD01
Old address: 21 Oxford Road Bournemouth Dorset BH8 8ET
Change date: 2012-06-25
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barry Edward Alborough
Documents
Appoint corporate secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Napier Management Services
Documents
Termination secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hgw Secretarial Limited
Documents
Termination director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Duell
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Change person secretary company with change date
Date: 26 Jul 2011
Action Date: 02 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-02
Officer name: Ms Sheila Rose Ryan
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 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: 09 Aug 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Sheila Rose Ryan
Documents
Change corporate secretary company with change date
Date: 09 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-02
Officer name: Hgw Secretarial Limited
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Duell
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed hgw secretarial LIMITED
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary martyn hudson
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 02 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/06/05-13/09/05 £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1A TOURNAMENT COURT,WARWICK,CV34 6LG
Number: | 08106537 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ELDRED ROAD,LIVERPOOL,L16 8PB
Number: | 11753337 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ORAMA AVENUE,ROCHDALE,OL12 8ED
Number: | 11100289 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE AND CO INTERACTIVE LIMITED
1 THE AVENUE,WHITLEY BAY,NE26 3PH
Number: | 08778934 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,BURY,BL9 6NX
Number: | 02265936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEET BRIAR COTTAGE BOROUGHBRIDGE ROAD,HARROGATE,HG3 3QN
Number: | 08676081 |
Status: | ACTIVE |
Category: | Private Limited Company |