STILLNESS 924 LIMITED

308 London Road, Stoke-On-Trent, ST4 5AB
StatusACTIVE
Company No.06506446
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

STILLNESS 924 LIMITED is an active private limited company with number 06506446. It was incorporated 16 years, 4 months, 19 days ago, on 18 February 2008. The company address is 308 London Road, Stoke-on-trent, ST4 5AB.



Company Fillings

Termination secretary company with name termination date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Robert Orrey

Termination date: 2024-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Greg Van Enk Bones

Appointment date: 2024-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/01/23

Documents

View document PDF

Resolution

Date: 28 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Hemsley Myers

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Ann Neill

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Francis Wright

Termination date: 2023-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Robert Orrey

Appointment date: 2023-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Phillip Morton

Termination date: 2023-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Philip Morton

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Phillip Morton

Appointment date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Carol Thompson

Termination date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

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: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

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: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Diane Lea

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-16

Psc name: Staffordshire Housing Association Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Shardlow

Termination date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 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: 01 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 23 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Francis Wright

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhian Wyn Hughes

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Shardlow

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Philip Morton

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Shaw

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Harris

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Finney

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Ann Shaw

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: 308 London Road Stoke-on-Trent ST4 5AB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-22

Old address: Knight House 2-4 Woodhouse Street Stoke-on-Trent Staffordshire ST4 1EJ

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Rhian Wyn Hughes

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: William Henry Finney

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Diane Lea

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed william henry finney

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed diane lea

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed rhian wyn hughes

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed frank hammond

Documents

View document PDF

Resolution

Date: 28 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director t&h directors LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary t&h secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CINDERHILL ANIMAL HEALTH LTD

ROUGH STONES FARM,TODMORDEN,OL14 7UT

Number:09004111
Status:ACTIVE
Category:Private Limited Company

COMFY DRIVE LTD

5 LANGTREE AVENUE,SLOUGH,SL1 5AY

Number:11911972
Status:ACTIVE
Category:Private Limited Company

COURT HEY PROPERTIES LIMITED

32 KINGSTON ROAD,DIDSBURY,M20 2RZ

Number:08546306
Status:ACTIVE
Category:Private Limited Company
Number:RS004179
Status:ACTIVE
Category:Registered Society

LAKE TERRACE LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:11304564
Status:ACTIVE
Category:Private Limited Company

RHO IT LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:07181402
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