STOWMARKET ESTATES LIMITED

C/O Msdc C/O Msdc, Ipswich, IP1 2BX, Suffolk
StatusACTIVE
Company No.09844732
CategoryPrivate Limited Company
Incorporated27 Oct 2015
Age8 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

STOWMARKET ESTATES LIMITED is an active private limited company with number 09844732. It was incorporated 8 years, 7 months, 19 days ago, on 27 October 2015. The company address is C/O Msdc C/O Msdc, Ipswich, IP1 2BX, Suffolk.



Company Fillings

Accounts with accounts type dormant

Date: 15 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: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Apr 2023

Category: Address

Type: AD02

New address: C/O Workman Llp Station Road Swindon SN1 1DA

Old address: Brierly Place New London Road Chelmsford Essex CM2 0AP England

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-14

Capital : 334 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Oct 2022

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Sep 2021

Category: Address

Type: AD03

New address: Brierly Place New London Road Chelmsford Essex CM2 0AP

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2021

Category: Address

Type: AD02

New address: Brierly Place New London Road Chelmsford Essex CM2 0AP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Jane Brightman

Appointment date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Haworth

Appointment date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gateway14 Limited

Notification date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom

Change date: 2018-10-17

New address: C/O Msdc 8 Russell Road Ipswich Suffolk IP1 2BX

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stowmarket Mill Lane Development Limited

Cessation date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Richard Lloyd Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-27

Officer name: Mr Richard Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Old address: 66 North Street Great Yarmouth Norfolk NR30 1HE United Kingdom

New address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE

Change date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 27 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A JONES TRANSPORT LTD

23 BILSTON STREET,DUDLEY,DY3 1JA

Number:07709226
Status:ACTIVE
Category:Private Limited Company

ATACAMA PROPERTY LTD

SUITE 105, VIGLEN HOUSE,LONDON,HA0 1HD

Number:10937419
Status:ACTIVE
Category:Private Limited Company

ERIC MARCHANT & CO. - BURGESS HILL

1 KEYMER ROAD,WEST SUSSEX,

Number:LP003808
Status:ACTIVE
Category:Limited Partnership

GOLDY BROAD DESIGN LIMITED

50 HAMILTON ROAD,BRISTOL,BS3 1PB

Number:11770390
Status:ACTIVE
Category:Private Limited Company

PDC (PRECISION DEMOLITION COMPANY) LTD

42 MARKET STREET,SHEFFIELD,S21 4JH

Number:11654403
Status:ACTIVE
Category:Private Limited Company

THE NATURAL DOCTOR LIMITED

69 HARLEY STREET,LONDON,W1G 8QW

Number:07360121
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