STOKESY & CO. ESTATES LIMITED

Highdown House Highdown House, Leamington Spa, CV31 1XT, England
StatusACTIVE
Company No.07898454
CategoryPrivate Limited Company
Incorporated05 Jan 2012
Age12 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

STOKESY & CO. ESTATES LIMITED is an active private limited company with number 07898454. It was incorporated 12 years, 5 months, 11 days ago, on 05 January 2012. The company address is Highdown House Highdown House, Leamington Spa, CV31 1XT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 17 May 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-06

Officer name: Mr Jesse Sebastian John Stokes

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sharmita Saha Stokes

Change date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr Hal Sebastian John Stokes

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Daniels

Change date: 2022-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-24

Psc name: Jesse Sebastian John Stokes

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Sebastian John Stokes

Change date: 2022-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Clare Maxine Stokes

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jesse Sebastian John Stokes

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mr Jesse Sebastian John Stokes

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Maxine Stokes

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Stokes

Change date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mrs Sharmita Saha Stokes

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hal Sebastian John Stokes

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mrs Sharmita Saha Stokes

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-20

Officer name: Mr Hal Sebastian John Stokes

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 May 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2020

Action Date: 19 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-19

Charge number: 078984540006

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2020

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Stokes

Cessation date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Samuel Sebastian John Stokes

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mrs Sharmita Saha Stokes

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hal Sebastian John Stokes

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mrs Clare Stokes

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-20

Officer name: Mr Samuel Sebastian John Stokes

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-18

Officer name: Mr Jesse Sebastian John Stokes

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-01

Psc name: Samuel Stokes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: Highdown House 11 Highdown Road Leamington Spa CV31 1XT

Change date: 2019-08-02

Old address: 12 Payton Street Stratford-upon-Avon CV37 6UA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078984540005

Charge creation date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Daniels

Appointment date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 04 Mar 2016

Action Date: 30 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-30

Charge number: 078984540004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 30 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078984540002

Charge creation date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-25

Charge number: 078984540001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 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: 10 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Stokes

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Stokes

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesse Sebastian John Stokes

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2013

Action Date: 06 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-06

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hal Sebastian John Stokes

Change date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-05

Officer name: Mrs Sharmita Saha Stokes

Documents

View document PDF

Incorporation company

Date: 05 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT RILEY LIMITED

6 FIELD CLOSE,DERBY,DE72 3HJ

Number:07465999
Status:ACTIVE
Category:Private Limited Company
Number:IP03023R
Status:ACTIVE
Category:Industrial and Provident Society

J BUSEN-SMITH LTD

13 BAYLIS MEWS,TWICKENHAM,TW1 3HQ

Number:09083404
Status:ACTIVE
Category:Private Limited Company

MARION ALLIANCE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL033693
Status:ACTIVE
Category:Limited Partnership

SAUNDERS & DOLLEYMORE LLP

9 RICKMANSWORTH ROAD,WATFORD,WD18 0JU

Number:OC343684
Status:ACTIVE
Category:Limited Liability Partnership

THENEXTWAY LTD

41 ORCHARD CLOSE,RUISLIP,HA4 7LR

Number:09336176
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