ST MAWES ESTATES LTD

The Studios, Suite 1 The Studios, Suite 1, Wilmslow, SK9 1JX, Cheshire, United Kingdom
StatusACTIVE
Company No.12059816
CategoryPrivate Limited Company
Incorporated19 Jun 2019
Age4 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

ST MAWES ESTATES LTD is an active private limited company with number 12059816. It was incorporated 4 years, 11 months, 29 days ago, on 19 June 2019. The company address is The Studios, Suite 1 The Studios, Suite 1, Wilmslow, SK9 1JX, Cheshire, United Kingdom.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 22 May 2024

Action Date: 30 Jun 2021

Category: Accounts

Type: AAMD

Made up date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: Unit 1, 1 Grove Street Wilmslow SK9 1DU England

New address: The Studios, Suite 1 16a Alderley Rd Wilmslow Cheshire SK9 1JX

Change date: 2024-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Michael Webb

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mrs Diana Webb

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120598160001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120598160002

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-01

Psc name: Diana Webb

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 210 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-01

Capital : 110 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Diana Jane Webb

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Webb

Termination date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-01

Psc name: Mathew Rees

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: Top Floor, Hartley House 128a Burton Road West Didsbury Manchester M20 1JQ England

Change date: 2022-08-08

New address: Unit 1, 1 Grove Street Wilmslow SK9 1DU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120598160004

Charge creation date: 2020-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-27

Charge number: 120598160003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120598160002

Charge creation date: 2020-11-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-02

Charge number: 120598160001

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diana Webb

Notification date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Vanessa Lucinda Tetler

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathew Rees

Cessation date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-15

Psc name: Michael Charles Webb

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-15

Psc name: Diana Jane Webb

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vanessa Lucinda Tetler

Appointment date: 2020-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-15

Psc name: Mathew Rees

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-15

Psc name: Vanessa Lucinda Tetler

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew Rees

Appointment date: 2020-03-15

Documents

View document PDF

Incorporation company

Date: 19 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC AND INSULATION MATERIALS LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:03494165
Status:ACTIVE
Category:Private Limited Company

ALL TRADES GROUP (NW) LTD

235 BURY NEW ROAD,MANCHESTER,M45 8QP

Number:11947426
Status:ACTIVE
Category:Private Limited Company

CHURCH MOTORS (KESSINGLAND) LIMITED

REAR OF 87 CHURCH ROAD,,SUFFOLK,NR33 7SG

Number:06159347
Status:ACTIVE
Category:Private Limited Company

GREAVES AND BROWN PROPERTY SERVICES LTD

18 THE HEDGES,RUSHDEN,NN10 6DJ

Number:11117323
Status:ACTIVE
Category:Private Limited Company

LILOB LTD

23 SAMUEL JOHNSON,LONDON,SE7 7EN

Number:09081357
Status:ACTIVE
Category:Private Limited Company

SOHAN CIVIL ENGINEERING LTD

35 LAMBERHURST ROAD,DAGENHAM,RM8 1PS

Number:10139296
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