STEVEN PRICE DESIGN LIMITED
Status | ACTIVE |
Company No. | 09335298 |
Category | Private Limited Company |
Incorporated | 01 Dec 2014 |
Age | 9 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
STEVEN PRICE DESIGN LIMITED is an active private limited company with number 09335298. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014. The company address is 41 John Martin Gardens 41 John Martin Gardens, Stonehouse, GL10 3WB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: 41 John Martin Gardens Standish Stonehouse GL10 3WB
Old address: 41 John Martins Gardens Standish Stonehouse GL10 3WB United Kingdom
Change date: 2023-05-17
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Price
Change date: 2023-05-17
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Price
Change date: 2023-05-17
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
New address: 41 John Martins Gardens Standish Stonehouse GL10 3WB
Old address: 16 Blackwell Road East Grinstead West Sussex RH19 3HR England
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 27 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Price
Change date: 2022-08-27
Documents
Change person director company with change date
Date: 21 Nov 2022
Action Date: 27 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-27
Officer name: Mr Steven Price
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change to a person with significant control
Date: 27 Nov 2020
Action Date: 11 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Price
Change date: 2020-07-11
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-27
Officer name: Mr Steven Price
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Old address: 16 Blackwell Road East Grinstead East Sussex RH19 3HR England
New address: 16 Blackwell Road East Grinstead West Sussex RH19 3HR
Change date: 2020-11-27
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Price
Change date: 2020-07-11
Documents
Change person director company with change date
Date: 20 Nov 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Price
Change date: 2020-07-11
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England
Change date: 2020-11-17
New address: 16 Blackwell Road East Grinstead East Sussex RH19 3HR
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 11 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-11
Officer name: Mr Steven Price
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Steven Price
Documents
Change person director company with change date
Date: 19 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Mr Steven Price
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
Old address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Price
Change date: 2017-12-21
Documents
Change person director company with change date
Date: 21 Dec 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Price
Change date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Price
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
Old address: C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ
Change date: 2016-11-08
New address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 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: 05 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination director company with name termination date
Date: 14 Feb 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Price
Termination date: 2014-12-01
Documents
Some Companies
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 05678076 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 GUILDHALL STREET,FOLKESTONE,CT20 1ES
Number: | 09755337 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY WOOD HOUSE,LONDON,W1W 7FA
Number: | 11287513 |
Status: | ACTIVE |
Category: | Private Limited Company |
F1 2 & 3 MENSTRIE BUSINESS CENT,CLACKMANNANSHIRE,FK11 7BU
Number: | SC185561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAGNOLIA COURT (WHITSTABLE) PROPERTY COMPANY LIMITED
100 HIGH STREET,WHITSTABLE,CT5 1AZ
Number: | 01841899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 AMHURST PARADE,LONDON,N16 5AA
Number: | 04158381 |
Status: | ACTIVE |
Category: | Private Limited Company |