STACEY BAKER DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 09168278 |
Category | Private Limited Company |
Incorporated | 08 Aug 2014 |
Age | 9 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
STACEY BAKER DEVELOPMENT LIMITED is an active private limited company with number 09168278. It was incorporated 9 years, 11 months, 21 days ago, on 08 August 2014. The company address is Boston House 212-214 High Street Boston House 212-214 High Street, Wetherby, LS23 6AD, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Ms Katherine Asquith Stacey
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-31
Officer name: Mr Russell Ward Baker
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Notification of a person with significant control
Date: 12 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Appleby Trust (Mauritius) Limited as the Trustee of the Stacey Baker Development Remuneration Trust (Number One)
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-24
Old address: Ackworth Grange Rigg Lane East Hardwick Pontefract West Yorkshire WF8 3EG
New address: Boston House 212-214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
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: 27 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Capital allotment shares
Date: 20 Apr 2015
Action Date: 11 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-11
Capital : 1,116,000.00 GBP
Documents
Legacy
Date: 21 Nov 2014
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / katherine asquith stacey
Documents
Some Companies
12 CHURCHILL ROAD,ST. ALBANS,AL1 4HQ
Number: | 07037030 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR ALEXANDER CONSULTING LIMITED
5 MAPLEDENE,READING,RG4 7DQ
Number: | 10975441 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FRY'S WALK,SHEPTON MALLET,BA4 5WT
Number: | 09010223 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 11373044 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 11389271 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MITCHLEY AVENUE,SOUTH CROYDON,CR2 9HP
Number: | 08201608 |
Status: | ACTIVE |
Category: | Private Limited Company |