STEVE PYE & CO (BURNHAM MARKET ) LIMITED
Status | ACTIVE |
Company No. | 08215073 |
Category | Private Limited Company |
Incorporated | 14 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STEVE PYE & CO (BURNHAM MARKET ) LIMITED is an active private limited company with number 08215073. It was incorporated 11 years, 8 months, 19 days ago, on 14 September 2012. The company address is Unit 3 North Lynn Business Village Bergen Way Unit 3 North Lynn Business Village Bergen Way, King's Lynn, PE30 2JG, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: L M Accountancy Limited
Notification date: 2022-08-01
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Ernest Pye
Termination date: 2022-08-01
Documents
Termination secretary company with name termination date
Date: 26 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-01
Officer name: Christine Mary Pye
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Liam Michael Mchugh
Documents
Cessation of a person with significant control
Date: 26 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-01
Psc name: Stephen Ernest Pye
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Resolution
Date: 16 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-21
Psc name: Melanie Ruth Stollery
Documents
Termination director company with name termination date
Date: 03 Nov 2021
Action Date: 21 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-21
Officer name: Melanie Ruth Stollery
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: Unit 3 North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG
Old address: 49 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JA
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2019
Action Date: 12 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-12
Charge number: 082150730001
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Appoint person secretary company with name date
Date: 15 Sep 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Mary Pye
Appointment date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Capital allotment shares
Date: 19 Oct 2012
Action Date: 13 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-13
Capital : 100 GBP
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Pye
Documents
Some Companies
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10621420 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 WESTFIELD ROAD,BIRCHINGTON,CT7 9RW
Number: | 04484913 |
Status: | ACTIVE |
Category: | Private Limited Company |
I.A.M. FISHING & ENGINEERING LTD
44 PITFOUR COURT,PETERHEAD,AB42 2YG
Number: | SC463140 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPSFORD HALL,BEDS,SG19 2BD
Number: | 02708030 |
Status: | ACTIVE |
Category: | Public Limited Company |
SYSTEMATIC INVESTMENT GROUP LLP
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | OC426411 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE OLD SCHOOL FINE ART LIMITED
THE OLD SCHOOL,SKELMANTHORPE HUDDERSFIELD,HD8 9AF
Number: | 04042658 |
Status: | ACTIVE |
Category: | Private Limited Company |