STEVE CLARIDGE LIMITED

Wembley Heights Wembley Heights, Fareham, PO14 4NX, England
StatusACTIVE
Company No.09101914
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

STEVE CLARIDGE LIMITED is an active private limited company with number 09101914. It was incorporated 9 years, 11 months, 7 days ago, on 25 June 2014. The company address is Wembley Heights Wembley Heights, Fareham, PO14 4NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: 091019140006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091019140007

Charge creation date: 2022-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-10

Charge number: 091019140008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091019140009

Charge creation date: 2022-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Edward Claridge

Change date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Claridge

Change date: 2022-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-17

Officer name: Mr Paul Pagdin

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-23

Charge number: 091019140005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091019140001

Charge creation date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-27

Charge number: 091019140003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091019140002

Charge creation date: 2020-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2020

Action Date: 27 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091019140004

Charge creation date: 2020-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 05 Jan 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-01-05

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Stephen Edward Claridge

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Edward Claridge

Cessation date: 2019-11-12

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2019

Category: Address

Type: AD03

New address: 17 Shenley Close Fareham PO15 5PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: Wembley Heights Brownwich Lane Fareham PO14 4NX

Change date: 2019-08-02

Old address: Wembley Heights Brownwich Lane Fareham PO14 4NX England

Documents

View document PDF

Change sail address company with new address

Date: 02 Aug 2019

Category: Address

Type: AD02

New address: 17 Shenley Close Fareham PO15 5PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: 17 Shenley Close Fareham PO15 5PL

Change date: 2019-08-02

New address: Wembley Heights Brownwich Lane Fareham PO14 4NX

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-25

Psc name: Stephen Edward Claridge

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Edward Claridge

Notification date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANBECK LIMITED

128 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:04619234
Status:ACTIVE
Category:Private Limited Company

D.G. ELEVATOR SERVICES LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:04130726
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM TRADING LIMITED

SUITE 7C THE PLAZA,LIVERPOOL,L3 9QJ

Number:11462322
Status:ACTIVE
Category:Private Limited Company

SARAH WEATHERBURN & CO LTD

74 SALISBURY ROAD,MIDDLESEX,HA1 1NZ

Number:04467705
Status:ACTIVE
Category:Private Limited Company

TH3 LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:09072171
Status:ACTIVE
Category:Private Limited Company

TITAN LINKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09492700
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