STATION SOUTH CIC

975-977 Stockport Road 975-977 Stockport Road, Manchester, M19 2SY, England
StatusACTIVE
Company No.10942848
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

STATION SOUTH CIC is an active private limited company with number 10942848. It was incorporated 6 years, 8 months, 23 days ago, on 01 September 2017. The company address is 975-977 Stockport Road 975-977 Stockport Road, Manchester, M19 2SY, England.



Company Fillings

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Joe Patrick Martin Webb

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Fiona Emily King

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Florence Morton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Abigail Rose Pound

Change date: 2023-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2023

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abigail Rose Pound

Notification date: 2017-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Francine Holder

Appointment date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Mark Jermyn

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Abigail Pound

Change date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Johnston

Termination date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 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: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

New address: 975-977 Stockport Road Levenshulme Manchester M19 2SY

Old address: 19 Eastholme Drive Manchester M19 2QU United Kingdom

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 11 Oct 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 11 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 ADAM STREET MANAGEMENT COMPANY LIMITED

35 FAIRFIELD LANE,WORCESTER,DY11 5QJ

Number:09826990
Status:ACTIVE
Category:Private Limited Company

DOHERTY BOYLE TECHNOLOGIES LIMITED

SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF

Number:10437578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOW (NE) CIC

PRUDHOE HOUSE,TYNEMOUTH,NE30 4EZ

Number:09404356
Status:ACTIVE
Category:Community Interest Company

HEVENTECH HEATER SERVICES LIMITED

70 NUTWELL LANE,DONCASTER,DN3 3JF

Number:07087000
Status:ACTIVE
Category:Private Limited Company

NORAH INVESTMENTS LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:07781882
Status:ACTIVE
Category:Private Limited Company
Number:CE006800
Status:ACTIVE
Category:Charitable Incorporated Organisation

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