STEALTH DEVELOPMENTS MANCHESTER LIMITED
Status | ACTIVE |
Company No. | 07428721 |
Category | Private Limited Company |
Incorporated | 03 Nov 2010 |
Age | 13 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
STEALTH DEVELOPMENTS MANCHESTER LIMITED is an active private limited company with number 07428721. It was incorporated 13 years, 6 months, 28 days ago, on 03 November 2010. The company address is Unit 4, Abbots Park Monks Way Unit 4, Abbots Park Monks Way, Runcorn, WA7 3GH, Cheshire, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074287210003
Charge creation date: 2024-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-07
Charge number: 074287210004
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Old address: Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH
Change date: 2022-06-09
New address: Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Paul Mccracken
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Change account reference date company current shortened
Date: 15 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 074287210002
Charge creation date: 2018-07-02
Documents
Capital allotment shares
Date: 21 Jun 2018
Action Date: 06 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2018
Action Date: 30 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-30
Charge number: 074287210001
Documents
Resolution
Date: 22 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Nicklin
Appointment date: 2017-12-06
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Martin Barnes
Appointment date: 2017-12-06
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 101-103 High Street Newton-Le-Willows Lancashire WA12 9SL England
Change date: 2012-01-05
Documents
Change account reference date company current extended
Date: 30 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Mccracken
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mccracken
Documents
Some Companies
88 HIGHLANDS ROAD,FAREHAM,PO15 6JE
Number: | 10634739 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALYST EUROPEAN PROPERTY FUND II SUB-FUND LP
18TH FLOOR,LONDON,W1G 0PW
Number: | LP016198 |
Status: | ACTIVE |
Category: | Limited Partnership |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL023077 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE CHADWELL ARMS,GRAYS,RM16 4SP
Number: | 11726878 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC622252 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOTAL ACCOUNTANCY (UK) LTD DUNSTON INNOVATION CENTRE,CHESTERFIELD,S41 8NG
Number: | 06284158 |
Status: | ACTIVE |
Category: | Private Limited Company |