STONE CROSS HOTEL LIMITED
Status | ACTIVE |
Company No. | 07291426 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STONE CROSS HOTEL LIMITED is an active private limited company with number 07291426. It was incorporated 13 years, 11 months, 12 days ago, on 22 June 2010. The company address is 51 Vittoria Street, Birmingham, B1 3NU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
New address: 51 Vittoria Street Birmingham B1 3NU
Old address: 178 Walsall Road West Bromwich West Midlands B71 3LH
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kuldip Singh Johal
Change date: 2020-06-04
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr Kuldip Singh Johal
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2018
Action Date: 09 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-09
Charge number: 072914260003
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company previous extended
Date: 23 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072914260002
Charge creation date: 2015-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-07
Charge number: 072914260001
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 7 Portland Road Birmingham B16 9HN England
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Some Companies
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 11180381 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ASPEN COPSE,KENT,BR1 2NZ
Number: | 01427895 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MARYPORT CLOSE,LIVERPOOL,L5 0BD
Number: | 11852158 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASONRY & STRUCTURAL SERVICES LIMITED
10 CLOS LON FAWR,EBBW VALE,NP23 5TB
Number: | 03282129 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATH HOUSE,REDCLIFFE,BS1 6HL
Number: | 07620711 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HEATHLANDS DRIVE,UTTOXETER,ST14 7BL
Number: | 11194755 |
Status: | ACTIVE |
Category: | Community Interest Company |