STORMWATER MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 05507763 |
Category | Private Limited Company |
Incorporated | 13 Jul 2005 |
Age | 18 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STORMWATER MANAGEMENT LTD. is an active private limited company with number 05507763. It was incorporated 18 years, 10 months, 25 days ago, on 13 July 2005. The company address is Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Foxton
Change date: 2022-03-31
Documents
Change to a person with significant control
Date: 16 Jan 2023
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Chris Foxton
Change date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Confirmation statement with updates
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chris Foxton
Change date: 2021-03-19
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Chris Foxton
Change date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hansam Group Ltd
Cessation date: 2017-01-31
Documents
Move registers to sail company with new address
Date: 19 Jul 2018
Category: Address
Type: AD03
New address: Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU
Documents
Change sail address company with new address
Date: 18 Jul 2018
Category: Address
Type: AD02
New address: Fleming Road Harrowbrook Industrial Estate Hinckley Leicestershire LE10 3DU
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 340 Melton Road Leicester Leicestershire LE4 7SL
New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hansam Group Ltd
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Chris Foxton
Notification date: 2017-01-31
Documents
Accounts with accounts type small
Date: 06 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type small
Date: 22 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Accounts with accounts type small
Date: 11 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type small
Date: 22 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Change person secretary company with change date
Date: 08 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-02
Officer name: Tracy Woods
Documents
Accounts with accounts type small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type small
Date: 08 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change registered office address company with date old address
Date: 16 Feb 2011
Action Date: 16 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-16
Old address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Chris Foxton
Documents
Accounts with accounts type small
Date: 13 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Accounts with accounts type small
Date: 26 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Accounts with accounts type small
Date: 27 May 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 01 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 15/06/06 from: the winding house narborough wood park desford road, enderby leicestershire LE19 4XT
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 28/02/06
Documents
Certificate change of name company
Date: 21 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed geostorm LIMITED\certificate issued on 21/10/05
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
ACHIEVE PENSION CONSULTING LTD
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 11523565 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALA (PAYROLL PREPARATION) LIMITED
6 WINDSOR SQUARE,READING,RG1 2TH
Number: | 01416517 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026222 |
Status: | ACTIVE |
Category: | Limited Partnership |
N HEWKIN BUILDING SERVICES LIMITED
19 ASHFIELD WAY,ROTHERHAM,S66 3RT
Number: | 10875935 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3FG
Number: | 04052250 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOWE COTTAGE 4, OXFORD COURT,BICESTER,OX25 3RH
Number: | 09619365 |
Status: | ACTIVE |
Category: | Private Limited Company |