DEACON STEMP LIMITED
Status | ACTIVE |
Company No. | 08035143 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
DEACON STEMP LIMITED is an active private limited company with number 08035143. It was incorporated 12 years, 1 month, 25 days ago, on 18 April 2012. The company address is 5 Churston Court 5 Churston Court, Hove, BN3 2JD, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 08 May 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Resolution
Date: 26 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-07
Psc name: Dean Stemp
Documents
Capital allotment shares
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-07
Capital : 100 GBP
Documents
Capital allotment shares
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Capital
Type: SH01
Capital : 51 GBP
Date: 2020-10-07
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Stemp
Appointment date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Change account reference date company previous shortened
Date: 29 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: 5 Churston Court 5 Adelaide Crescent Hove East Sussex BN3 2JD
Old address: 39 Sackville Road Hove East Sussex BN3 3WD
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 22 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 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: 21 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change person director company with change date
Date: 21 Apr 2015
Action Date: 19 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Mark Deacon
Change date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 14 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the sussex plastering company LIMITED\certificate issued on 14/07/14
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Andrew Mark Deacon
Documents
Change account reference date company current shortened
Date: 06 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Some Companies
35 NORTHOLT DRIVE,WOLVERHAMPTON,WV2 2RG
Number: | 08506093 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A COWGATE,PETERBOROUGH,PE1 1NA
Number: | 09272978 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA PROPERTIES (MIDLANDS) LIMITED
THE HAYES,STOURBRIDGE,DY9 8NX
Number: | 08122524 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11890771 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES BRAMBLES,GREAT WISHFORD,SP2 0NN
Number: | 09591652 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. PETERS CLOSE,BICESTER,OX27 8RB
Number: | 03395831 |
Status: | ACTIVE |
Category: | Private Limited Company |