STANILAND MARINA LIMITED
Status | ACTIVE |
Company No. | 09272782 |
Category | Private Limited Company |
Incorporated | 21 Oct 2014 |
Age | 9 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STANILAND MARINA LIMITED is an active private limited company with number 09272782. It was incorporated 9 years, 7 months, 9 days ago, on 21 October 2014. The company address is Staniland Marina Lock Hill Staniland Marina Lock Hill, Doncaster, DN8 5EP.
Company Fillings
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Taylor
Change date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Mr Simon Mark Taylor
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Change to a person with significant control
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Taylor
Change date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Notification of a person with significant control
Date: 22 Oct 2021
Action Date: 29 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Danielle Taylor
Notification date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 21 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Taylor
Change date: 2018-10-21
Documents
Change account reference date company previous extended
Date: 21 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change person director company with change date
Date: 03 Nov 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Simon Mark Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Move registers to sail company with new address
Date: 28 Mar 2017
Category: Address
Type: AD03
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Change sail address company with new address
Date: 28 Mar 2017
Category: Address
Type: AD02
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 30 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: 18 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change account reference date company current shortened
Date: 21 Nov 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-10-31
Documents
Some Companies
FLAT 19 MERCURY HOUSE,LONDON,W5 3BF
Number: | 07848042 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 COLTHILL CRESCENT,MILLTIMBER,AB13 0EG
Number: | SC382289 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ILFORD,IG1 4TG
Number: | 11248354 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 HIGHLANDER DRIVE,TELFORD,TF2 8JZ
Number: | 06876262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,W14 8UD
Number: | OC341361 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O MARSHALL PETERS LTD,PRESTON,PR7 5PA
Number: | 08954803 |
Status: | LIQUIDATION |
Category: | Private Limited Company |