STEVINSON LIMITED
Status | ACTIVE |
Company No. | 13686058 |
Category | Private Limited Company |
Incorporated | 18 Oct 2021 |
Age | 2 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STEVINSON LIMITED is an active private limited company with number 13686058. It was incorporated 2 years, 7 months, 13 days ago, on 18 October 2021. The company address is Queen's Court Queen's Court, Alderley Edge, SK9 7RR, England.
Company Fillings
Capital alter shares subdivision
Date: 18 May 2024
Action Date: 01 May 2024
Category: Capital
Type: SH02
Date: 2024-05-01
Documents
Capital name of class of shares
Date: 14 May 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 14 May 2024
Category: Capital
Type: SH10
Documents
Notification of a person with significant control
Date: 09 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mml Enterprise I Holdco 1 Ltd
Notification date: 2024-05-01
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 01 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham David Stevinson
Change date: 2024-05-01
Documents
Capital allotment shares
Date: 09 May 2024
Action Date: 01 May 2024
Category: Capital
Type: SH01
Capital : 113.0564 GBP
Date: 2024-05-01
Documents
Appoint person director company with name date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Brown
Appointment date: 2024-05-01
Documents
Appoint person director company with name date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Mr Luke Daniel Jones
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-01
Officer name: Therese Elizabeth Stevinson
Documents
Resolution
Date: 09 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 May 2024
Action Date: 01 May 2024
Category: Capital
Type: SH01
Capital : 102.758 GBP
Date: 2024-05-01
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Turner
Appointment date: 2024-05-01
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Mr Kumar Bhamidipati
Documents
Appoint person director company with name date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stephen Robert Lee
Appointment date: 2024-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-01
Charge number: 136860580001
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type group
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company current extended
Date: 14 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-29
Old address: Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England
New address: Queen's Court Wilmslow Road Alderley Edge SK9 7RR
Documents
Capital allotment shares
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-31
Capital : 100 GBP
Documents
Some Companies
BROADWAY,BOURN,CB23 2TA
Number: | 02630106 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 DUGDALE CRESCENT,SUTTON COLDFIELD,B75 5EY
Number: | 11307623 |
Status: | ACTIVE |
Category: | Private Limited Company |
96-98 CASTLE LANE WEST,BOURNEMOUTH,BH9 3JU
Number: | 10418794 |
Status: | ACTIVE |
Category: | Private Limited Company |
33, BACK PICCADILLY,MANCHESTER,M1 1HP
Number: | 10296384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A2, PRENTON WAY,PRENTON,CH43 3DU
Number: | 05469638 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 REDLEES CLOSE,ISLEWORTH,TW7 7HE
Number: | 10418903 |
Status: | ACTIVE |
Category: | Private Limited Company |