STANLEY TERRACE (MORPETH) LIMITED

Dransfield House 2 Fox Valley Way Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB, England
StatusACTIVE
Company No.10129432
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 12 days
JurisdictionEngland Wales

SUMMARY

STANLEY TERRACE (MORPETH) LIMITED is an active private limited company with number 10129432. It was incorporated 8 years, 12 days ago, on 18 April 2016. The company address is Dransfield House 2 Fox Valley Way Dransfield House 2 Fox Valley Way, Sheffield, S36 2AB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Steven John Stead

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Mark Dransfield

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Burgess

Change date: 2023-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr James Edward Shepherd

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-18

Officer name: Paula Marie Gregory

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Stead

Termination date: 2018-01-19

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paula Marie Gregory

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-19

Officer name: Paula Marie Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-19

Officer name: Steven John Stead

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-07

Officer name: Jon Richard Cherry

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-07

Officer name: Mr Steven John Stead

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101294320001

Charge creation date: 2016-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven John Stead

Termination date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jon Richard Cherry

Appointment date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR HOLOGRAPHIC LIMITED

FITTINGSHOP BUILDING,LONDON,E14 0FR

Number:10359349
Status:ACTIVE
Category:Private Limited Company

DAVID GARROD ENGINEERING LIMITED

2 ROLLESTONE ROAD,SALISBURY,SP3 4HG

Number:09456972
Status:ACTIVE
Category:Private Limited Company

EXIIO LIMITED

PARAGON HOUSE MILFORD ROAD,BIRMINGHAM,B17 9RL

Number:07053730
Status:ACTIVE
Category:Private Limited Company

JUS'T' LEARN AP LIMITED

890 GARRATT LANE,LONDON,SW17 0NB

Number:08225061
Status:ACTIVE
Category:Private Limited Company

MAYFAIR TELECOMMUNICATIONS LTD

57 BERKELEY SQUARE, LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11569268
Status:ACTIVE
Category:Private Limited Company

STRATLAND MANAGEMENT LIMITED

33 MARGARET STREET,LONDON,W1G 0JD

Number:06898577
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