FIRST STEPS (STONEHOUSE FARM) LIMITED
Status | ACTIVE |
Company No. | 07288525 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 13 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FIRST STEPS (STONEHOUSE FARM) LIMITED is an active private limited company with number 07288525. It was incorporated 13 years, 11 months, 14 days ago, on 17 June 2010. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Appoint person director company with name date
Date: 07 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Irene Louise Kirkman
Appointment date: 2023-10-28
Documents
Termination director company with name termination date
Date: 07 Nov 2023
Action Date: 28 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Rita Wiseman
Termination date: 2023-10-28
Documents
Accounts with accounts type dormant
Date: 13 Oct 2023
Action Date: 28 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 05 Aug 2022
Action Date: 22 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-22
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 04 Nov 2021
Action Date: 23 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-23
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type full
Date: 09 Nov 2020
Action Date: 25 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-25
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type full
Date: 15 Oct 2019
Action Date: 26 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-26
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mrs Heather Adele Richardson
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vivian Stanley Woodell
Appointment date: 2018-11-19
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mrs Helen Rita Wiseman
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mark Dubois
Termination date: 2018-11-19
Documents
Accounts with accounts type full
Date: 26 Oct 2018
Action Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-27
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type full
Date: 30 Oct 2017
Action Date: 28 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-28
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 20 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: First Steps Children's Nursery (Group) Ltd
Notification date: 2016-09-20
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Appoint person secretary company with name date
Date: 01 Nov 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-06
Officer name: Mr Edward Geoffrey Parker
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
New address: Co-Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA
Change date: 2016-09-20
Old address: Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR
Documents
Change account reference date company current shortened
Date: 20 Sep 2016
Action Date: 25 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-01-25
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Geoffrey Parker
Appointment date: 2016-09-06
Documents
Appoint person director company with name date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Mark Dubois
Appointment date: 2016-09-06
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-06
Officer name: Andrew Gould
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Deborah Gould
Documents
Termination director company with name termination date
Date: 20 Sep 2016
Action Date: 06 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-06
Officer name: Andrew Martin Gould
Documents
Mortgage satisfy charge full
Date: 13 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072885250002
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts amended with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Jan 2014
Category: Accounts
Type: AAMD
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Mortgage satisfy charge full
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Mortgage create with deed with charge number
Date: 10 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072885250002
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 18 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debbi Gould
Change date: 2011-06-18
Documents
Legacy
Date: 24 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 29 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
New date: 2011-01-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: 119 Bunbury Road Northfield Birmingham West Midlands B31 2NB England
Documents
Some Companies
DRAGON TRAIL INTERACTIVE (UK) LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10698795 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STOCKBRIDGE PARK,BROUGH,HU15 1JQ
Number: | 03497150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GLASS HOUSE,NOTTINGHAM,NG1 3NL
Number: | 07319622 |
Status: | ACTIVE |
Category: | Private Limited Company |
1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH
Number: | 07047499 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A DALLINGTON STREET,LONDON,EC1V 0BQ
Number: | 05848951 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MARKET STREET,BURY,BL8 3LJ
Number: | 06375957 |
Status: | ACTIVE |
Category: | Private Limited Company |