SHEENA STORAH AND ASSOCIATES LTD.
Status | ACTIVE |
Company No. | 04514290 |
Category | Private Limited Company |
Incorporated | 19 Aug 2002 |
Age | 21 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SHEENA STORAH AND ASSOCIATES LTD. is an active private limited company with number 04514290. It was incorporated 21 years, 11 months, 15 days ago, on 19 August 2002. The company address is 1, Brunel Court Rudheath Way 1, Brunel Court Rudheath Way, Northwich, CW9 7LP, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 27 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marian Horsburgh
Termination date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-19
Old address: Northwich Physiotheray & Treatment Centre Winnington Avenue Northwich Cheshire CW8 4EE
New address: 1, Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP
Documents
Confirmation statement with updates
Date: 21 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 11 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Cessation of a person with significant control
Date: 20 Aug 2021
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marian Horsburgh
Cessation date: 2016-06-01
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Notification of a person with significant control
Date: 28 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Louise Horsburgh
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-02-12
Officer name: Mrs Marian Horsburgh
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 21 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company current shortened
Date: 04 Jan 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-19
Officer name: Amanda Louise Horsburgh
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 19 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-19
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: room 8 wallerscote house winnington lane northwich cheshire CW8 4EG
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 02 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 02/10/02 from: 29 hodge lane hartford northwich cheshire CW8 3AG
Documents
Legacy
Date: 04 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/08/02-27/08/02 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
KINCORA HOUSE, 143 DEGANWY ROAD,LLANDUDNO,LL30 1NE
Number: | 03234023 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC PROPERTY DEVELOPERS (KENT) LIMITED
2 THE LINKS,HERNE BAY,CT6 7GQ
Number: | 06331689 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 GROVES HALL ROAD,DEWSBURY,WF13 3SN
Number: | 09230009 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BATH ROAD,CHELTENHAM,GL53 7NG
Number: | 08683733 |
Status: | ACTIVE |
Category: | Private Limited Company |
11098021: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11098021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 11577489 |
Status: | ACTIVE |
Category: | Private Limited Company |