STENBALL LIMITED
Status | ACTIVE |
Company No. | 06462356 |
Category | Private Limited Company |
Incorporated | 02 Jan 2008 |
Age | 16 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
STENBALL LIMITED is an active private limited company with number 06462356. It was incorporated 16 years, 5 months, 7 days ago, on 02 January 2008. The company address is Unit 1 Heyworth Business Park Unit 1 Heyworth Business Park, Peasmarsh, GU3 1AF, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type full
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 05 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type full
Date: 23 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Allan Russel Spencer
Change date: 2019-05-29
Documents
Change person director company with change date
Date: 02 Jan 2020
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin James Overington
Change date: 2019-05-29
Documents
Change person secretary company with change date
Date: 02 Jan 2020
Action Date: 29 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-29
Officer name: Mr Robert Allan Russel Spencer
Documents
Accounts with accounts type small
Date: 04 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Change date: 2019-05-31
Old address: St. Martins House Ockham Road South East Horsley Surrey KT24 6RX
New address: Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF
Documents
Change to a person with significant control
Date: 31 May 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-04-29
Psc name: Stenball Holdings Limited
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type small
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Dissolution withdrawal application strike off company
Date: 31 Oct 2018
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Mortgage satisfy charge full
Date: 02 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 064623560002
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change account reference date company current extended
Date: 25 Nov 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
New date: 2015-01-31
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Resolution
Date: 30 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 23 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 08 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064623560002
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type full
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type full
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Resolution
Date: 12 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Move registers to sail company
Date: 14 Sep 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 04 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Martin James Overington
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Allan Russel Spencer
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Robert Allan Russel Spencer
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 12@1=12\gbp ic 288/300\
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 12@1=12\gbp ic 276/288\
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 38@1=38\gbp ic 238/276\
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 01/05/09\gbp si 38@1=38\gbp ic 200/238\
Documents
Resolution
Date: 01 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 20 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/01/09\gbp si 24@1=24\gbp ic 176/200\
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/01/09\gbp si 24@1=24\gbp ic 152/176\
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/01/09\gbp si 26@1=26\gbp ic 126/152\
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 03/01/09\gbp si 26@1=26\gbp ic 100/126\
Documents
Resolution
Date: 17 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 30/09/2008
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed martin james overington
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed robert allan russel spencer
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 31/07/2008 from 4 aztec row berners road london N1 0PW
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary c & p secretaries LIMITED
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director c & p registrars LIMITED
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 02/01/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Resolution
Date: 31 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOOTH STREET CHAMBERS,ASHTON-UNDER-LYNE,OL6 7LQ
Number: | 11207244 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HIGH STREET,CHESHAM,,HP5 1DE
Number: | 07705333 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 08793181 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MILBANKE COURT,BRACKNELL,RG12 1RP
Number: | 08313530 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBB COTTAGE,HENLEY-ON-THAMES,RG9 6TG
Number: | 07605799 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, QUEENS REACH RAM PASSAGE,KINGSTON UPON THAMES,KT1 1HH
Number: | 11622025 |
Status: | ACTIVE |
Category: | Private Limited Company |