STOUR VALLEY MANAGEMENT PHASE 1 LIMITED
Status | ACTIVE |
Company No. | 08575934 |
Category | |
Incorporated | 19 Jun 2013 |
Age | 10 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STOUR VALLEY MANAGEMENT PHASE 1 LIMITED is an active with number 08575934. It was incorporated 10 years, 11 months, 12 days ago, on 19 June 2013. The company address is 13a, Building Two, Canonbury Yard 13a, Building Two, Canonbury Yard, London, N1 7BJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angeline Estelle Prince
Termination date: 2023-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Peter Lightfoot
Appointment date: 2023-11-21
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Appoint corporate secretary company with name date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-04-24
Officer name: A Dandy Wren Limited
Documents
Termination secretary company with name termination date
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-23
Officer name: Alexander Faulkner Partnership Limited
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
New address: 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ
Change date: 2023-04-24
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Appoint corporate secretary company with name date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Alexander Faulkner Partnership Limited
Appointment date: 2021-09-20
Documents
Termination secretary company with name termination date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Simonds
Termination date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-21
New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP
Old address: Taylor Wimpey Legal Services Chase House, Park Plaza Heath Hayes Cannock WS12 2DD
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Move registers to sail company with new address
Date: 14 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 10 Jun 2021
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Marie Morrison
Appointment date: 2019-04-26
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-26
Officer name: Darrell Phillip White
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Teresa Taylor
Termination date: 2019-03-29
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mrs Angeline Prince
Documents
Move registers to sail company with new address
Date: 05 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 05 Sep 2018
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Keith Bryan Carnegie
Documents
Accounts with accounts type dormant
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 21 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type dormant
Date: 07 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Move registers to sail company with new address
Date: 06 Nov 2015
Category: Address
Type: AD03
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Annual return company with made up date no member list
Date: 02 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change sail address company with new address
Date: 25 Mar 2015
Category: Address
Type: AD02
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Accounts with accounts type dormant
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Address
Type: AD01
New address: Taylor Wimpey Legal Services Chase House, Park Plaza Heath Hayes Cannock WS12 2DD
Old address: 45 Summer Row Birmingham B3 1JJ
Change date: 2014-07-15
Documents
Annual return company with made up date no member list
Date: 03 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Appoint person director company with name
Date: 25 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elaine Teresa Taylor
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Carnegie
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darrell Phillip White
Documents
Some Companies
66 BOULTON ROAD,DAGENHAM,RM8 3DD
Number: | 06933453 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 KESTREL ROAD,EASTLEIGH,SO50 9LQ
Number: | 11498045 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RYE LANE,LONDON,SE15 5BY
Number: | 11843781 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING A EALING STUDIOS,LONDON,W5 5EP
Number: | 06723644 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 EGHAM CRESCENT,SUTTON,SM3 9AW
Number: | 08115982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCRIPTS MEDICAL CONSORTIUM LTD
7 HAWTHORN VILLAS,SWANSEA,SA9 1HG
Number: | 03213579 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |