DEACON STEMP LIMITED

5 Churston Court 5 Churston Court, Hove, BN3 2JD, East Sussex, England
StatusACTIVE
Company No.08035143
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-07

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Capital

Type: SH01

Capital : 51 GBP

Date: 2020-10-07

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKINLADE LIMITED

35 NORTHOLT DRIVE,WOLVERHAMPTON,WV2 2RG

Number:08506093
Status:ACTIVE
Category:Private Limited Company

BROOKS WEALTH LIMITED

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

GENER SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11890771
Status:ACTIVE
Category:Private Limited Company

LIFEINONEPLACE LTD

BRAMBLES BRAMBLES,GREAT WISHFORD,SP2 0NN

Number:09591652
Status:ACTIVE
Category:Private Limited Company

RESTAURANT VENTURES LIMITED

2 ST. PETERS CLOSE,BICESTER,OX27 8RB

Number:03395831
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