STUCKEY KEYSTONE LIMITED

Victoria House Victoria House, Reading, RG1 1TG, Berkshire, United Kingdom
StatusACTIVE
Company No.09621466
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 11 days
JurisdictionEngland Wales

SUMMARY

STUCKEY KEYSTONE LIMITED is an active private limited company with number 09621466. It was incorporated 9 years, 11 days ago, on 03 June 2015. The company address is Victoria House Victoria House, Reading, RG1 1TG, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-04

Psc name: Mills & Reeve Trust Corporation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dwf (Trustee) Limited

Cessation date: 2024-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cara Downey

Notification date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Jasmin Stuckey

Notification date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mrs Katherine Eva Oppel

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Clare Downey

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Eva Oppel

Change date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2022

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Noel

Cessation date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2022

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dwf (Trustee) Limited

Notification date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadia Undine Stuckey

Appointment date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Robert Hugh Stuckey

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mrs Julia Clare Downey

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Noel

Notification date: 2018-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Richard Davies

Cessation date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-26

Capital : 2,475,200 GBP

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/17

Documents

View document PDF

Capital name of class of shares

Date: 18 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

Old address: Firlands Burghfield Common Reading Berkshire RG7 3JN United Kingdom

New address: Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG

Change date: 2017-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Davies

Notification date: 2017-05-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Jorian Stuckey

Change date: 2017-05-19

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-19

Psc name: Mr Richard Jorian Stuckey

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Richard Jorian Stuckey

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-19

Psc name: Paul Richard Davies

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 19 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Richard Davies

Notification date: 2017-05-19

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 19 May 2017

Category: Capital

Type: SH01

Capital : 4,420,000 GBP

Date: 2017-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 04 Aug 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Clare Downey Downey

Appointment date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mr Robert Hugh Stuckey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Katherine Eva Eva Oppel

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-05

Officer name: Mr Richard Jorian Stuckey

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-05

Officer name: Elizabeth Robina Margaret Stuckey

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Robina Margaret Stuckey

Termination date: 2016-01-05

Documents

View document PDF

Resolution

Date: 19 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FITURUM HOLDING LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09570268
Status:ACTIVE
Category:Private Limited Company

HERMANOS PERI LTD

16A BADMINTON CLOSE,NORTHOLT,UB5 4NA

Number:11773081
Status:ACTIVE
Category:Private Limited Company

ITKRAFT LIMITED

20 PINE AVENUE,DORSET,BH12 4AG

Number:03751899
Status:ACTIVE
Category:Private Limited Company

KREASSIVE EUROPE LIMITED

UNIT 109 LOMBARD BUSINESS PARK,LONDON,SW19 3TZ

Number:08946945
Status:ACTIVE
Category:Private Limited Company

MARIO ROTSA LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:06217723
Status:ACTIVE
Category:Private Limited Company

SKYLIGHT SALES LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11721135
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