STACKALLEN PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07258932 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
STACKALLEN PROPERTIES LIMITED is an active private limited company with number 07258932. It was incorporated 14 years, 11 days ago, on 19 May 2010. The company address is Estate Office, Hoo Farm Hoo Lane Estate Office, Hoo Farm Hoo Lane, Hitchin, SG5 3ED, Herts, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Mr Richard Arthur Pilkington
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 11 May 2021
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-23
Psc name: Stackallen Holdings Limited
Documents
Cessation of a person with significant control
Date: 11 May 2021
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-23
Psc name: Richard Arthur Pilkington
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-27
Psc name: Mr Richard Arthur Pilkington
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-27
New address: Estate Office, Hoo Farm Hoo Lane Offley Hitchin Herts SG5 3ED
Old address: 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Capital allotment shares
Date: 26 Feb 2019
Action Date: 23 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-23
Capital : 100 GBP
Documents
Change account reference date company current extended
Date: 30 Oct 2018
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-09-30
Documents
Certificate change of name company
Date: 19 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kw estate management LIMITED\certificate issued on 19/07/18
Documents
Resolution
Date: 06 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
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: 12 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 12 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type dormant
Date: 13 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 10 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: Watermead House 2 Codicote Road Welwyn Herts AL6 9NB England
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Arthur Pilkington
Change date: 2012-08-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change person director company with change date
Date: 12 Nov 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: Mr Richard Arthur Pilkington
Documents
Some Companies
2 LYTTELTON CLOSE,LONDON,NW3 3SR
Number: | 11525831 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPS GATE PROPERTY GROUP LTD
COCKEN COTTAGE,CHESTER LE STREET,DH3 4EW
Number: | 10630433 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFFORD BLAIR PROPERTIES LTD.
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC470412 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HALL LANE,WALSALL,WS9 9AS
Number: | 11567606 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 UPPER EAST HAYES,BATH,BA1 6LR
Number: | 09847685 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASTOR DRIVE,BIRMINGHAM,B13 9QR
Number: | 10753980 |
Status: | ACTIVE |
Category: | Private Limited Company |