STONEY COVE LIMITED

Stoney Cove Sapcote Road Stoney Cove Sapcote Road, Leicester, LE9 4DW, England
StatusACTIVE
Company No.11620716
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

STONEY COVE LIMITED is an active private limited company with number 11620716. It was incorporated 5 years, 7 months, 18 days ago, on 12 October 2018. The company address is Stoney Cove Sapcote Road Stoney Cove Sapcote Road, Leicester, LE9 4DW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-10

Officer name: Martin Charles Woodward

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Charles King

Appointment date: 2022-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-24

Officer name: Beverley Ann Forman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

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

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert David Crouch

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116207160001

Charge creation date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pato Limited

Cessation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stoney Cove Holdings Limited

Notification date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 1,523,206 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Beverley Ann Forman

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert David Crouch

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Carl David Baggott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: Stoney Cove Sapcote Road Stoney Stanton Leicester LE9 4DW

Old address: C/O Gateley Plc Park View House 58 the Ropewalk Nottingham NG1 5DW United Kingdom

Change date: 2018-10-25

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNER JONES LIMITED

24 GLUMANGATE,CHESTERFIELD,S40 1UA

Number:06604123
Status:ACTIVE
Category:Private Limited Company

CLANDEBOYE FARM SHOP LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08596093
Status:ACTIVE
Category:Private Limited Company

PHOENIX FILM AND PUBLISHING LIMITED

UNIT 1, THE CAM CENTRE,HITCHIN,SG4 0TW

Number:08551084
Status:ACTIVE
Category:Private Limited Company

PROMETHEAN INDIA A LP

4TH FLOOR,LONDON,W1F 7TE

Number:LP012084
Status:ACTIVE
Category:Limited Partnership

RY STOCK SUPPLIES LTD

RAFAT YASSEN 89B,LONDON,NW10 4EJ

Number:11361434
Status:ACTIVE
Category:Private Limited Company

THE ROYAL GEORGE AT WEST COKER LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:10345785
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