STIDDARD LIMITED
Status | ACTIVE |
Company No. | 06586924 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
STIDDARD LIMITED is an active private limited company with number 06586924. It was incorporated 16 years, 24 days ago, on 07 May 2008. The company address is 90/92 King Street, Maidstone, ME14 1BH, Kent.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 07 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Melville Stiddard
Change date: 2022-05-10
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-10
Psc name: Mr Robert Melville Stiddard
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 03 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Mar 2021
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 20 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Jul 2020
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 26 May 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Change person director company with change date
Date: 07 May 2019
Action Date: 07 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-07
Officer name: Mr Robert Melville Stiddard
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Termination secretary company with name termination date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-09
Officer name: Sr Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 28 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 May 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Change corporate secretary company with change date
Date: 07 May 2014
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-11-25
Officer name: Sr Registrars Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Mortgage create with deed with charge number
Date: 15 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065869240002
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roberts
Documents
Termination director company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roberts
Documents
Accounts with accounts type dormant
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Certificate change of name company
Date: 24 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stiddard maidstone LIMITED\certificate issued on 24/11/11
Documents
Legacy
Date: 31 May 2011
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: 09 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change corporate secretary company with change date
Date: 09 May 2011
Action Date: 07 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-07
Officer name: Sr Registrars Limited
Documents
Accounts with accounts type dormant
Date: 02 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change corporate secretary company with change date
Date: 08 Jun 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sr Registrars Limited
Change date: 2010-05-07
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Certificate change of name company
Date: 25 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stiddard forbes LIMITED\certificate issued on 25/01/10
Documents
Change of name notice
Date: 25 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 29 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stiddard
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Some Companies
LAND AT FENHAM,BEAL,,NORTHUMBERLAND,
Number: | LP003845 |
Status: | ACTIVE |
Category: | Limited Partnership |
MEADOW VIEW,NEW CUMNOCK,KA18 4NU
Number: | SC247556 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHARLOTTE BRONTE DRIVE,DROITWICH,WR9 7HU
Number: | 10647688 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 11215190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW GIBBS INSOLVENCY LTD,OXFORD,OX2 7DY
Number: | 10748649 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10733621 |
Status: | ACTIVE |
Category: | Private Limited Company |