JANE PRICE-STEPHENS INTERIOR DESIGN LTD
Status | ACTIVE |
Company No. | 06893721 |
Category | Private Limited Company |
Incorporated | 01 May 2009 |
Age | 15 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
JANE PRICE-STEPHENS INTERIOR DESIGN LTD is an active private limited company with number 06893721. It was incorporated 15 years, 25 days ago, on 01 May 2009. The company address is 9 Fullerton Road 9 Fullerton Road, London, SW18 1BU.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Capital allotment shares
Date: 23 Sep 2016
Action Date: 31 Aug 2016
Category: Capital
Type: SH01
Capital : 125,001 GBP
Date: 2016-08-31
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Move registers to sail company with new address
Date: 02 Jun 2016
Category: Address
Type: AD03
New address: 15a Hallgate Doncaster South Yorkshire DN1 3NA
Documents
Change sail address company with new address
Date: 02 Jun 2016
Category: Address
Type: AD02
New address: 15a Hallgate Doncaster South Yorkshire DN1 3NA
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-17
Old address: 15a Hallgate Doncaster South Yorkshire DN1 3NA
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous extended
Date: 12 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change account reference date company current shortened
Date: 24 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change corporate secretary company with change date
Date: 06 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Company Creations and Control Ltd
Change date: 2011-05-01
Documents
Change corporate secretary company with change date
Date: 06 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-01
Officer name: Company Creations and Control Ltd
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 21 Jul 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Elizabeth Price-Stephens
Change date: 2010-05-01
Documents
Change corporate secretary company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-01
Officer name: Company Creations and Control Ltd
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Director appointed jane elizabeth price-stephens
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed company creations and control LTD
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
3 HAZLEWOOD DRIVE,CAMBERLEY,GU16 6EF
Number: | 10441698 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPS MANAGEMENT (PROPERTY) LIMITED
1 DERBY BUILDING,LIVERPOOL MERSEYSIDE,L7 3ES
Number: | 03259002 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PL
Number: | 11045207 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 08656809 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 YORK STREET,LONDON,W1H 1DP
Number: | 11668917 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMMY ROBB MOTORCYCLES LIMITED
2-12 BATH ROAD,,BS4 3DR
Number: | 01347054 |
Status: | ACTIVE |
Category: | Private Limited Company |