THE SLEEPCURVE COMPANY LIMITED

82 Reddish Road 82 Reddish Road, Stockport, SK5 7QU, Cheshire
StatusACTIVE
Company No.05633361
CategoryPrivate Limited Company
Incorporated23 Nov 2005
Age18 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE SLEEPCURVE COMPANY LIMITED is an active private limited company with number 05633361. It was incorporated 18 years, 5 months, 23 days ago, on 23 November 2005. The company address is 82 Reddish Road 82 Reddish Road, Stockport, SK5 7QU, Cheshire.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Sarah Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: Kathryn Mary Mcgrouther

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mrs Catherine Susan Owen

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-02

Officer name: Mrs Catherine Susan Owen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-02

Officer name: Mr Anthony David Watkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-02

Officer name: Harriet Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU

Change date: 2014-07-16

Old address: 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 23 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-23

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kathryn Mary Mcgrouther

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Nicholas Owen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nadine Vanessa Dorries

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Owen

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadine Dorries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed nadine vanessa dorries

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philip nicholas owen

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 55 church street wincham northwich cheshire CW9 6EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret saul

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm saul

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed harriet owen

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed kathryn mary mcgrouther

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harwood north LIMITED\certificate issued on 12/06/08

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 50@1

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/06--------- £ si 49@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD

Documents

View document PDF

Incorporation company

Date: 23 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNLEY CATERING SUPPLIES LIMITED

ROSS ST WORKS ROSS STREET,NELSON,BB9 5LQ

Number:07651171
Status:ACTIVE
Category:Private Limited Company

E-BOOKINGS LIMITED

36 CHARLES COURT,LONDON,N1 6DS

Number:10641198
Status:ACTIVE
Category:Private Limited Company

HATHER PLANT HIRE HOLDINGS LIMITED

1 CAMBRIDGE STREET,OTLEY,LS21 1JL

Number:11581539
Status:ACTIVE
Category:Private Limited Company

J M AGRI SERVICES LIMITED

2 CONNAUGHT ROAD,HEYSHAM,LA3 2UU

Number:11282551
Status:ACTIVE
Category:Private Limited Company

LAVEILA STORE LIMITED

8A POP IN BUSINESS CENTRE,WEMBLEY,HA9 0HF

Number:11959832
Status:ACTIVE
Category:Private Limited Company
Number:IP15623R
Status:ACTIVE
Category:Industrial and Provident Society

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