STOCKSTAME LIMITED

14 Victoria Square, Droitwich Spa, WR9 8DS, Worcestershire, England
StatusACTIVE
Company No.09752545
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FONDANT MO'MENTS LTD

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

MARCUS&SON LTD

135 SAMUEL STREET,LONDON,SE18 5LE

Number:11929127
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