STAMFORD HILL CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 09350268 |
Category | Private Limited Company |
Incorporated | 11 Dec 2014 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STAMFORD HILL CONSTRUCTION LIMITED is an active private limited company with number 09350268. It was incorporated 9 years, 5 months, 23 days ago, on 11 December 2014. The company address is New Burlington House New Burlington House, London, NW11 0PU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 12 Dec 2022
Action Date: 28 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-28
Made up date: 2021-12-29
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Change account reference date company previous shortened
Date: 15 Sep 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-29
Documents
Change to a person with significant control
Date: 24 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr Joel Rothbart
Documents
Notification of a person with significant control
Date: 24 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hudis Rachel Rothbart
Notification date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 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: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Change date: 2016-05-27
New address: New Burlington House 1075 Finchley Road London NW11 0PU
Old address: Cohen Arnold New Burlington House London NW11 0PU
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Capital allotment shares
Date: 30 Jun 2015
Action Date: 15 Jun 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-06-15
Documents
Appoint person director company with name date
Date: 22 Jun 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joel Rothbart
Appointment date: 2014-12-11
Documents
Termination director company with name termination date
Date: 22 Jun 2015
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-11
Officer name: Zoltan Reich
Documents
Some Companies
BILLINGHAM & CO. (DUDLEY) LIMITED
CHURCHFIELD HOUSE,DUDLEY,DY2 8RG
Number: | 08965580 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LAPWING CLOSE,LIVERPOOL,L12 0PW
Number: | 03822487 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES GOBLANDS FARM BUSINESS CTR,HADLOW,TN11 0LT
Number: | 08229082 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 05806211 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BRUNTON MEWS,NEWCASTLE UPON TYNE,NE13 9NR
Number: | 10854014 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWELL 17B VICTORIA ROAD,READING,RG7 3SH
Number: | 09018559 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |