FIRST STEPS (STONEHOUSE FARM) LIMITED

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA, Warwickshire
StatusACTIVE
Company No.07288525
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age13 years, 11 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072885250002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 10 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072885250002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON TRAIL INTERACTIVE (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10698795
Status:ACTIVE
Category:Private Limited Company

FAIRCOURT MANAGEMENT LIMITED

45 STOCKBRIDGE PARK,BROUGH,HU15 1JQ

Number:03497150
Status:ACTIVE
Category:Private Limited Company

GYM4ALL NOTTINGHAM LIMITED

THE GLASS HOUSE,NOTTINGHAM,NG1 3NL

Number:07319622
Status:ACTIVE
Category:Private Limited Company

INTELLIPROP LIMITED

1276/1278 GREENFORD ROAD,GREENFORD,UB6 0HH

Number:07047499
Status:ACTIVE
Category:Private Limited Company

MY ZINC BED FILMS LIMITED

9A DALLINGTON STREET,LONDON,EC1V 0BQ

Number:05848951
Status:ACTIVE
Category:Private Limited Company

TONGE MARTIN LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:06375957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source