STORMWATER MANAGEMENT LTD.

Unit 2 Charnwood Edge Business Park Unit 2 Charnwood Edge Business Park, Cossington, LE7 4UZ, Leicester, United Kingdom
StatusACTIVE
Company No.05507763
CategoryPrivate Limited Company
Incorporated13 Jul 2005
Age18 years, 10 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 28/02/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 13 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MIDCOM CONTRACTS L.P.

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

NEW I.D INTERIORS LIMITED

UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3FG

Number:04052250
Status:ACTIVE
Category:Private Limited Company

THE ATHELNEY GROUP LIMITED

STOWE COTTAGE 4, OXFORD COURT,BICESTER,OX25 3RH

Number:09619365
Status:ACTIVE
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