STOCKSTAME LIMITED
Status | ACTIVE |
Company No. | 09752545 |
Category | Private Limited Company |
Incorporated | 27 Aug 2015 |
Age | 8 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STOCKSTAME LIMITED is an active private limited company with number 09752545. It was incorporated 8 years, 9 months, 3 days ago, on 27 August 2015. The company address is 14 Victoria Square, Droitwich Spa, WR9 8DS, Worcestershire, England.
Company Fillings
Change account reference date company previous extended
Date: 22 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097525450001
Charge creation date: 2023-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097525450002
Charge creation date: 2023-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-01
Charge number: 097525450003
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-01
Psc name: Vikrant Bhargava
Documents
Cessation of a person with significant control
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-01
Psc name: Mcr Property Group Limited
Documents
Notification of a person with significant control
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Halfpenny Estates Limited
Notification date: 2023-08-01
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Surbhi Virmani
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Graham Eades
Termination date: 2023-08-01
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Vikrant Bhargava
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carol Allen
Termination date: 2023-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
Old address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
Change date: 2023-08-03
New address: 14 Victoria Square Droitwich Spa Worcestershire WR9 8DS
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Antony David Hall
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-06
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-09-05
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-09-03
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-09-02
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-02
Documents
Second filing of confirmation statement with made up date
Date: 12 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-08-24
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-03
Psc name: Vikrant Bhargava
Documents
Confirmation statement with updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type total exemption full
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-30
Officer name: Mr Benjamin Graham Eades
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Surbhi Virmani
Change date: 2019-12-01
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vikrant Bhargava
Change date: 2019-12-01
Documents
Notification of a person with significant control
Date: 17 Aug 2022
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-08-26
Psc name: Mcr Property Group Limited
Documents
Withdrawal of a person with significant control statement
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Capital name of class of shares
Date: 01 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Graham Edward Lake
Documents
Appoint person director company with name date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Graham Eades
Appointment date: 2017-02-01
Documents
Change account reference date company current extended
Date: 01 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH
Old address: M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
Change date: 2016-05-04
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Surbhi Varmani
Change date: 2015-08-27
Documents
Some Companies
1ST CALL COMPANY FORMATIONS (2018) LIMITED
C/O BOURSE COMPANY SERVICES,BRISTOL,BS1 5BJ
Number: | 03603031 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 PATIENCE ROAD MANAGEMENT COMPANY LIMITED
29 PATIENCE ROAD,LONDON,SW11 2PY
Number: | 11892166 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WAVENEY DRIVE,WILMSLOW,SK9 3UJ
Number: | 11411810 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HAIR STUDIO (KENILWORTH) LIMITED
1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB
Number: | 04761406 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON LOFTS EXTENSIONS LIMITED
2 MIDMOOR ROAD,LONDON,SW12 0EW
Number: | 11226285 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 SAMUEL STREET,LONDON,SE18 5LE
Number: | 11929127 |
Status: | ACTIVE |
Category: | Private Limited Company |