STRADSETT TRUSTEES (NO 2) LIMITED
Status | ACTIVE |
Company No. | 08319948 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
STRADSETT TRUSTEES (NO 2) LIMITED is an active private limited company with number 08319948. It was incorporated 11 years, 5 months, 29 days ago, on 05 December 2012. The company address is Stradsett Estate Office Stradsett Estate Office, King's Lynn, PE33 9HA, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2023
Action Date: 15 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-15
Charge number: 083199480001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2023
Action Date: 15 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-15
Charge number: 083199480002
Documents
Accounts with accounts type dormant
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Accounts with accounts type dormant
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ruaraidh Adams-Cairns
Termination date: 2019-01-24
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Belinda Susan Revell Watson
Termination date: 2019-01-24
Documents
Termination secretary company with name termination date
Date: 11 Nov 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-24
Officer name: Wilsons (Company Secretaries) Limited
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Charles Raynham
Notification date: 2019-01-24
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charlotte Diana Gray
Notification date: 2019-01-24
Documents
Notification of a person with significant control
Date: 05 Mar 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alfred James John Bagge
Notification date: 2019-01-24
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-24
Officer name: Viscount Thomas Charles Raynham
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alfred James John Bagge
Appointment date: 2019-01-24
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-24
Psc name: Belinda Susan Revell Watson
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Ruaraidh Adams-Cairns
Cessation date: 2019-01-24
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 24 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Diana Gray
Appointment date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
New address: Stradsett Estate Office Stradsett Hall King's Lynn Norfolk PE33 9HA
Change date: 2019-01-28
Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type dormant
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type dormant
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Belinda Susan Revell Watson
Change date: 2016-09-01
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Robert Maunder Greaves
Termination date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Termination director company with name termination date
Date: 12 Oct 2015
Action Date: 10 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfred James Stephen Bagge
Termination date: 2015-10-10
Documents
Appoint person director company with name date
Date: 17 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Ruaraidh Adams-Cairns
Appointment date: 2015-09-14
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alfred James Stephen Bagge
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Belinda Susan Revell Watson
Change date: 2013-04-01
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Robert Maunder Greaves
Change date: 2013-05-01
Documents
Some Companies
FARRELL TRAILER SERVICES LIMITED
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI630520 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIL MANAGEMENT SERVICES LIMITED
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 05531976 |
Status: | ACTIVE |
Category: | Private Limited Company |
C11 MARQUIS COURT,GATESHEAD,NE11 0RU
Number: | 08864153 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DENGIE WALK,LONDON,N1 8TD
Number: | 11527179 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CENTRAL AVENUE,HOUNSLOW,TW3 2QH
Number: | 09867695 |
Status: | ACTIVE |
Category: | Private Limited Company |
677 ALTRINCHAM ROAD,MANCHESTER,M23 9AA
Number: | 11248149 |
Status: | ACTIVE |
Category: | Private Limited Company |