26 STIRLING PROPERTIES LTD

92 St. Clements Road, Benfleet, SS7 5XG, England
StatusACTIVE
Company No.10932063
CategoryPrivate Limited Company
Incorporated24 Aug 2017
Age6 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

26 STIRLING PROPERTIES LTD is an active private limited company with number 10932063. It was incorporated 6 years, 9 months, 18 days ago, on 24 August 2017. The company address is 92 St. Clements Road, Benfleet, SS7 5XG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: 9 Hall Crescent Benfleet SS7 2QW England

Change date: 2024-03-28

New address: 92 st. Clements Road Benfleet SS7 5XG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: 9 Hall Crescent Benfleet SS7 2QW England

New address: 9 Hall Crescent Benfleet SS7 2QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

New address: 9 Hall Crescent Benfleet SS7 2QW

Old address: 109 Down Hall Road Rayleigh SS6 9LN England

Change date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109320630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109320630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-13

Charge number: 109320630003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

New address: 109 Down Hall Road Rayleigh SS6 9LN

Change date: 2018-12-07

Old address: 26 Stirling Avenue Leigh-on-Sea Essex SS9 3PP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109320630002

Charge creation date: 2017-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-21

Charge number: 109320630001

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Terry Beavis

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mr Terry Beavis

Documents

View document PDF

Incorporation company

Date: 24 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA HUNTER BEAUTY CLINIC LTD

OPUS RESTRUCTURING LLP EVERGREEN HOUSE NORTH,LONDON,NW1 2DX

Number:06462472
Status:LIQUIDATION
Category:Private Limited Company

JENKSON LTD

14 CARLTON CLOSE,BOLTON,BL6 5DL

Number:04562743
Status:ACTIVE
Category:Private Limited Company

LANDHILL LIMITED

448 HIGH ROAD,LEYTON,E10 6QE

Number:03932039
Status:ACTIVE
Category:Private Limited Company

MD MEDICAL SERVICES (LONDON) LTD

144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU

Number:09796825
Status:ACTIVE
Category:Private Limited Company

STEPHEN BIBBY SOLUTIONS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11591591
Status:ACTIVE
Category:Private Limited Company

SUPERCITY FINANCE LTD

SUPER CITY APART HOTELS,LONDON,EC1V 4JB

Number:11968524
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