STIRLING LAND NO 1 LIMITED
Status | ACTIVE |
Company No. | 05970948 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STIRLING LAND NO 1 LIMITED is an active private limited company with number 05970948. It was incorporated 17 years, 7 months, 14 days ago, on 18 October 2006. The company address is Suite 7 6 The Broadway Suite 7 6 The Broadway, London, NW7 3LL.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2019
Action Date: 12 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059709480004
Charge creation date: 2019-07-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2019
Action Date: 12 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059709480003
Charge creation date: 2019-07-12
Documents
Mortgage satisfy charge full
Date: 17 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059709480002
Documents
Mortgage satisfy charge full
Date: 17 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type micro entity
Date: 18 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Mortgage create with deed with charge number
Date: 09 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059709480002
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Appoint person director company with name date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-09
Officer name: Mr Francis Thomas Ward
Documents
Termination director company with name termination date
Date: 26 Jun 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-02
Officer name: George Henry Reginald Ward
Documents
Accounts with accounts type dormant
Date: 20 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Old address: Stirling Way Borehamwood Herts WD6 2AZ
Change date: 2012-02-20
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Martin Ward
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: George Henry Reginald Ward
Documents
Change person secretary company with change date
Date: 24 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Anthony Martin Ward
Documents
Accounts with accounts type dormant
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Resolution
Date: 17 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 19 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stirling land LIMITED\certificate issued on 19/10/06
Documents
Some Companies
5 HENLEY LODGE,YATTON,BS49 4JQ
Number: | 07713542 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEATHER & GRINDERY SUPPLIES LIMITED
147 HIGH ST,SURREY,KT3 4BH
Number: | 00480681 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAT INDUSTRIAL SERVICES LIMITED
WHITMORE HALL COTTAGE,NANTWICH,CW5 8DT
Number: | 02904399 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 5 ALMA TERRACE,SKIPTON,BD23 1EJ
Number: | 10120752 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 14, 43 CLARENCE ROAD,LONDON,N22 8QG
Number: | 10911178 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNJ3191 , RMB, 1/F.,LA BLDG.,,CARDIFF,CF11 7AW
Number: | 06425314 |
Status: | ACTIVE |
Category: | Private Limited Company |