STYLEHURST LIMITED
Status | ACTIVE |
Company No. | 05699063 |
Category | |
Incorporated | 06 Feb 2006 |
Age | 18 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STYLEHURST LIMITED is an active with number 05699063. It was incorporated 18 years, 3 months, 25 days ago, on 06 February 2006. The company address is Flat 2 42 Prospect Road Flat 2 42 Prospect Road, Birmingham, B13 9TD, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 11 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Termination director company with name termination date
Date: 02 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-20
Officer name: Richard John Wallace
Documents
Appoint person director company with name date
Date: 02 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Daniel Sawyer
Appointment date: 2023-11-20
Documents
Appoint person secretary company with name date
Date: 02 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Deborah Louise Ashmore
Appointment date: 2023-11-20
Documents
Termination secretary company with name termination date
Date: 02 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-20
Officer name: Richard John Wallace
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 25 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 19 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 23 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 09 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 14 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 08 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Ann Robinson
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Mr Richard John Wallace
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher William Hall
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Louise Ashmore
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mark Trehane Drayson
Change date: 2010-02-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/09
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from flat 2 42 prospect road birmingham west midlands B13 9TD
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2008 to 31/03/2008
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/08
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/02/07
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 13 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stylehurst rtm company LIMITED\certificate issued on 13/04/06
Documents
Some Companies
UNIT C, BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN
Number: | 11812776 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 FONTHILL ROAD,LONDON,N4 3HH
Number: | 09935551 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 08301094 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL026133 |
Status: | ACTIVE |
Category: | Limited Partnership |
43 CAMP ROAD,GERRARDS CROSS,SL9 7PG
Number: | 10779968 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUACHAN HOUSE KENBRIDGE ROAD,CASTLE DOUGLAS,DG7 3RP
Number: | SC553666 |
Status: | ACTIVE |
Category: | Private Limited Company |