STATION ROAD ESTATES LTD
Status | ACTIVE |
Company No. | 11081885 |
Category | Private Limited Company |
Incorporated | 24 Nov 2017 |
Age | 6 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
STATION ROAD ESTATES LTD is an active private limited company with number 11081885. It was incorporated 6 years, 6 months, 21 days ago, on 24 November 2017. The company address is 71 Knowl Piece 71 Knowl Piece, Hitchin, SG4 0TY, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 14 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Notification of a person with significant control
Date: 02 Dec 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-01
Psc name: Developing London Holdings Limited
Documents
Cessation of a person with significant control
Date: 02 Dec 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: May & Crown Ltd
Cessation date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 02 Dec 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clayton William Lyon
Cessation date: 2021-06-01
Documents
Mortgage satisfy charge full
Date: 20 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110818850001
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 Apr 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clayton Lyon
Notification date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Developing London Holdings Limited
Cessation date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2019
Action Date: 05 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-05
Charge number: 110818850001
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-14
Psc name: Property Developer London Ltd
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-13
Psc name: Property Developer London Ltd
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clayton Lyon
Cessation date: 2018-09-13
Documents
Change account reference date company previous shortened
Date: 13 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-05-31
Documents
Notification of a person with significant control
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-08-21
Psc name: May & Crown Ltd
Documents
Change to a person with significant control
Date: 23 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-21
Psc name: Mr Clayton Lyon
Documents
Capital allotment shares
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Capital
Type: SH01
Capital : 2,314 GBP
Date: 2018-08-21
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clayton Lyon
Change date: 2018-05-17
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
Old address: Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE England
Change date: 2018-05-17
New address: 71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY
Documents
Some Companies
10 NEWTON TERRACE,GLASGOW,G3 7PJ
Number: | SC423333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL LANE,LEWES,BN7 1JU
Number: | 10225390 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROWNING AVENUE,BOURNEMOUTH,BH5 1NN
Number: | 10326738 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BONALY DRIVE,EDINBURGH,EH13 0HB
Number: | SC504960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3B2, NORTHSIDE HOUSE,COCKFOSTERS,EN4 9EB
Number: | 09810717 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHCLYDE DEMOLITION SCOTLAND LTD
34 HAWKHEAD ROAD,PAISLEY,PA1 3NB
Number: | SC410069 |
Status: | ACTIVE |
Category: | Private Limited Company |