STAX PROPERTY HOLDINGS LIMITED

72 Coombe Lane 72 Coombe Lane, Bristol, BS9 2AY
StatusACTIVE
Company No.10121560
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

STAX PROPERTY HOLDINGS LIMITED is an active private limited company with number 10121560. It was incorporated 8 years, 1 month, 4 days ago, on 13 April 2016. The company address is 72 Coombe Lane 72 Coombe Lane, Bristol, BS9 2AY.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: William Clarke

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Daniel Clarke

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Michelle Clarke

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-18

Psc name: Mr Stephen James Clarke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Lucy Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Daniel Clarke

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Clarke

Notification date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Clarke

Notification date: 2017-05-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-23

Psc name: Mr Stephen James Clarke

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michelle Clarke

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2017

Action Date: 23 May 2017

Category: Capital

Type: SH01

Date: 2017-05-23

Capital : 99.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Address

Type: AD01

Old address: 40 Parsonage Street Dursley Gloucestershire England and Wales GL11 4AE United Kingdom

New address: 72 Coombe Lane Westbury on Trym Bristol BS9 2AY

Change date: 2016-06-09

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOLRE LIMITED

75 MARIAN WAY,LONDON,NW10 4BX

Number:10575538
Status:ACTIVE
Category:Private Limited Company

ALAN HINDLE TRANSPORT LIMITED

C/O LIVE RECOVERIES LIMITED WENTWORTH HOUSE 122 NEW ROAD SIDE,LEEDS,LS18 4QB

Number:03137531
Status:LIQUIDATION
Category:Private Limited Company

ALYNCLEAN LIMITED

163 HOOPER ROAD,LONDON,E16 3QD

Number:10353905
Status:ACTIVE
Category:Private Limited Company

CYPROM CONSTRUCTION LTD.

PEAR TREE HOUSE,ASHFORD,TN24 8NA

Number:10858522
Status:ACTIVE
Category:Private Limited Company

RMH (GUILDFORD) RESIDENTIAL DEVELOPMENTS LIMITED

HARBOUR HOUSE,CHRISTCHURCH,BH23 1ES

Number:07111287
Status:ACTIVE
Category:Private Limited Company

SCHONER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08324766
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