STATHIS PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10092600 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STATHIS PROPERTY LIMITED is an active private limited company with number 10092600. It was incorporated 8 years, 2 months, 5 days ago, on 31 March 2016. The company address is Vita Living North Apartment 2901 Vita Living North Apartment 2901, Manchester, M1 7GG, England.
Company Fillings
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 25 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Audrius Pasvenskas
Notification date: 2024-02-25
Documents
Termination director company with name termination date
Date: 10 Feb 2024
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Douglas Mejias
Termination date: 2023-02-02
Documents
Cessation of a person with significant control
Date: 10 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregory Douglas Mejias
Cessation date: 2024-02-02
Documents
Appoint person director company with name date
Date: 10 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Audrius Pasvenskas
Appointment date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
New address: Vita Living North Apartment 2901 7 Symphony Park Manchester M1 7GG
Change date: 2023-01-23
Old address: 1 st. Clements Drive Salford M5 3WN England
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Change person director company with change date
Date: 12 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Douglas Mejias
Change date: 2022-04-01
Documents
Change to a person with significant control
Date: 12 Apr 2022
Action Date: 15 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gregory Douglas Mejias
Change date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: 1 1 st Clements Drive Salford M5 3WN England
Change date: 2021-11-10
New address: 1 st. Clements Drive Salford M5 3WN
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: 3 Peacock Avenue Salford Manchester M6 7FP England
Change date: 2021-11-10
New address: 1 1 st Clements Drive Salford M5 3WN
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: 3 Peacock Avenue Salford Manchester M6 7FP
Old address: 24 Rylance Street Manchester M11 3NP United Kingdom
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100926000003
Charge creation date: 2017-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-02
Charge number: 100926000005
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100926000004
Charge creation date: 2017-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100926000002
Charge creation date: 2017-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100926000001
Charge creation date: 2017-07-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Resolution
Date: 08 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FORDS GENERAL BUILDERS LIMITED
DOUGLAS CROOK ACCOUNTANCY SERVICES 92,BRISTOL,BS20 8DX
Number: | 09276457 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUNNYSIDE,FROME,BA11 1LD
Number: | 11561732 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KETTELL AVENUE,CREWE,CW1 3NJ
Number: | 10693454 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MANDEVILLE CLOSE,BROXBOURNE,EN10 7PN
Number: | 04349556 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU
Number: | 10304314 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHRISTCHURCH ROAD,WINCHESTER,SO23 9QY
Number: | 08248128 |
Status: | ACTIVE |
Category: | Private Limited Company |