STM CONTRACTS LLP

The Robbins Building The Robbins Building, Rugby, CV21 2SD, Warwickshire
StatusACTIVE
Company No.OC380576
CategoryLimited Liability Partnership
Incorporated28 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

STM CONTRACTS LLP is an active limited liability partnership with number OC380576. It was incorporated 11 years, 6 months, 15 days ago, on 28 November 2012. The company address is The Robbins Building The Robbins Building, Rugby, CV21 2SD, Warwickshire.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-28

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: M.M. Investments Limited

Notification date: 2021-08-07

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Simon William Rutter

Cessation date: 2021-08-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-07

Officer name: Simon William Rutter

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-01-16

Charge number: OC3805760001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony James Fletcher

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Marston

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carole Hopkins

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: M.M. Investments Limited

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-11-30

New date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon William Rutter

Documents

View document PDF

Incorporation limited liability partnership

Date: 28 Nov 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ASKEY CONTRACT SERVICES LIMITED

147 TINSHILL ROAD,LEEDS,LS16 7LD

Number:09849045
Status:ACTIVE
Category:Private Limited Company

CAROLINE FENNING CONSULTANCY LIMITED

14 DE BEAUVOIR SQUARE,LONDON,N1 4LD

Number:10382726
Status:ACTIVE
Category:Private Limited Company

INTUITION LIGHTING LIMITED

24 SUMMERFIELD ROAD,YORK,YO24 2RU

Number:10376959
Status:ACTIVE
Category:Private Limited Company
Number:01122705
Status:LIQUIDATION
Category:Private Limited Company

MSS PROPERTY RENTALS LTD

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:11961459
Status:ACTIVE
Category:Private Limited Company

STRATUS HOMES LIMITED

MOORGATE HOUSE,YORK,YO30 4WY

Number:08451735
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