STICKLAND DESIGN LIMITED
Status | ACTIVE |
Company No. | 07699503 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STICKLAND DESIGN LIMITED is an active private limited company with number 07699503. It was incorporated 12 years, 11 months, 3 days ago, on 11 July 2011. The company address is 1-2 Rhodium Point Hawkinge Business Park 1-2 Rhodium Point Hawkinge Business Park, Hawkinge, Folkestone, CT18 7TQ, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 11 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2022
Action Date: 11 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-11
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 11 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-11
Documents
Change to a person with significant control
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathan Lee Stickland
Change date: 2021-06-25
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-25
Officer name: Mrs Sarah Jane Stickland
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Address
Type: AD01
New address: 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ
Old address: Castle House Castle Hill Avenue Folkestone CT20 2TQ United Kingdom
Change date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 11 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-11
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathan Lee Stickland
Change date: 2019-07-01
Documents
Change person director company with change date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Jane Bevan
Change date: 2019-07-30
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Jane Bevan
Change date: 2019-07-30
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Jane Bevan
Change date: 2019-07-01
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathan Lee Stickland
Change date: 2019-07-01
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Jonathan Lee Stickland
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD England
Change date: 2018-09-27
New address: Castle House Castle Hill Avenue Folkestone CT20 2TQ
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Jane Bevan
Change date: 2017-07-13
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathan Lee Stickland
Change date: 2017-07-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-11
Documents
Capital allotment shares
Date: 20 Apr 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 204 GBP
Documents
Resolution
Date: 07 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Lee Stickland
Change date: 2017-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-05
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Old address: Third Floor 111 Charterhouse Street London EC1M 6AW
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 11 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 11 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-11
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 11 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Resolution
Date: 15 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 Aug 2013
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 15 Aug 2013
Action Date: 12 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-12
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Jane Bevan
Documents
Change person director company with change date
Date: 04 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-03
Officer name: Jonathan Lee Stickland
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Some Companies
54 BEAUFORT SQUARE,CARDIFF,CF24 2UA
Number: | 09125911 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 FETTER LANE,,EC4A 1ES
Number: | 01979192 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O D.T. CARSON & CO.,BALLYMENA,BT43 6AZ
Number: | NI029922 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY PROPERTY (WALES) LIMITED
OFFICE A LIMEKILN ROAD,PONTYPOOL,NP4 6TF
Number: | 10895218 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE HOUSE,RICHMOND,DL11 7DU
Number: | 01902708 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SALES UNLEARNING CONSULTANCY LTD
5 CHURCH STREET,BATH,BA2 6AZ
Number: | 11575449 |
Status: | ACTIVE |
Category: | Private Limited Company |