STATHERN INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07083004 |
Category | Private Limited Company |
Incorporated | 20 Nov 2009 |
Age | 14 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STATHERN INVESTMENTS LIMITED is an active private limited company with number 07083004. It was incorporated 14 years, 5 months, 15 days ago, on 20 November 2009. The company address is Granville Hall Granville Hall, Leicester, LE1 7RU, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Adam Mark Davis
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Adam Mark Davis
Documents
Accounts with accounts type total exemption small
Date: 28 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: 16 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
Change date: 2015-06-22
New address: Granville Hall Granville Road Leicester Leicestershire LE1 7RU
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Change person director company with change date
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-21
Officer name: Mr Adam Mark Davis
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX United Kingdom
Change date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 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: 13 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Change account reference date company current shortened
Date: 03 Dec 2009
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-11-30
Documents
Some Companies
1 STANLEY PLACE,,CH1 2LU
Number: | 01604876 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 02724363 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FAIRFIELD RISE,BILLERICAY,CM12 9NP
Number: | 07353908 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 1 COWICK STREET,EXETER,EX4 1AF
Number: | 04111441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST CATHERINE'S COTTAGE BEACH ROAD,GREAT YARMOUTH,NR29 4HS
Number: | 09692576 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 11265389 |
Status: | ACTIVE |
Category: | Private Limited Company |