STRADSETT TRUSTEES (NO 2) LIMITED

Stradsett Estate Office Stradsett Estate Office, King's Lynn, PE33 9HA, Norfolk, United Kingdom
StatusACTIVE
Company No.08319948
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KFM (NE) LTD

C11 MARQUIS COURT,GATESHEAD,NE11 0RU

Number:08864153
Status:ACTIVE
Category:Private Limited Company

LEAH'S KITCHEN LTD

6 DENGIE WALK,LONDON,N1 8TD

Number:11527179
Status:ACTIVE
Category:Private Limited Company

METRO BUSINESS LTD

4 CENTRAL AVENUE,HOUNSLOW,TW3 2QH

Number:09867695
Status:ACTIVE
Category:Private Limited Company

PWAY RAIL LIMITED

677 ALTRINCHAM ROAD,MANCHESTER,M23 9AA

Number:11248149
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