STURT & COMPANY LIMITED

The Coach House Upham Farm The Coach House Upham Farm, Southampton, SO32 1JD
StatusACTIVE
Company No.07990266
CategoryPrivate Limited Company
Incorporated14 Mar 2012
Age12 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

STURT & COMPANY LIMITED is an active private limited company with number 07990266. It was incorporated 12 years, 3 months, 2 days ago, on 14 March 2012. The company address is The Coach House Upham Farm The Coach House Upham Farm, Southampton, SO32 1JD.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Capital : 1,510 GBP

Date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Sturt

Change date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Richard Andrew Sturt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital allotment shares

Date: 08 May 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 1,500 GBP

Date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Barber

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Richard Andrew Sturt

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Andrew Sturt

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 29 Dec 2012

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2012-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2012

Action Date: 15 May 2012

Category: Address

Type: AD01

Change date: 2012-05-15

Old address: 2 Wordsworth Close Bishops Waltham Hampshire SO32 1RT United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARHUM AULAKH LTD

142 PLUMSTEAD ROAD,LONDON,SE18 7DY

Number:10139932
Status:ACTIVE
Category:Private Limited Company

ASSEGAI RISK MANAGEMENT LTD

21 FLAT 18,LONDON,SW11 2DE

Number:08358364
Status:ACTIVE
Category:Private Limited Company

INKED ENGINE LTD

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:08963521
Status:ACTIVE
Category:Private Limited Company

S.NOBLE LTD.

0/1 80 CHANCELLOR STREET,GLASGOW,G11 5PW

Number:SC541322
Status:ACTIVE
Category:Private Limited Company

SAMACO AUTOMOTIVES LTD

FLAT 9, THE MANOR HOUSE,LONDON,W9 2PZ

Number:11270759
Status:ACTIVE
Category:Private Limited Company

ST. JULEGAR LIMITED

4 TRINITY STREET,ABERDEEN,AB11 5LY

Number:SC321997
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