STILLHOUSE COURT MANAGEMENT COMPANY LIMITED

Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England
StatusACTIVE
Company No.09451558
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

STILLHOUSE COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 09451558. It was incorporated 9 years, 4 months, 13 days ago, on 20 February 2015. The company address is Ascot House 246 Court Oak Road Ascot House 246 Court Oak Road, Birmingham, B32 2EG, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger James

Termination date: 2024-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Eric Papps

Appointment date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-25

Old address: 14 Green Gardens Brockworth Gloucester GL3 4NJ

New address: Ascot House 246 Court Oak Road Harborne Birmingham B32 2EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Brooks

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: 14-16 st. Thomas Street Bristol BS1 6JJ United Kingdom

New address: 14 Green Gardens Brockworth Gloucester GL3 4NJ

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive John Anderson Pulteney

Termination date: 2015-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive John Anderson Pulteney

Termination date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger James

Appointment date: 2015-08-14

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHERIDGE MANAGEMENT LIMITED

UNIT 2 ASHERIDGE BUSINESS CENTRE,CHESHAM,HP5 2PT

Number:04309188
Status:ACTIVE
Category:Private Limited Company

BISHOPGATE ASSOCIATES LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:02144747
Status:LIQUIDATION
Category:Private Limited Company

BRIDGE SEVENTEEN LIMITED

LYNDHURST,NOTTINGHAM,NG10 1NJ

Number:09234744
Status:ACTIVE
Category:Private Limited Company

CFM DESIGN LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:11543321
Status:ACTIVE
Category:Private Limited Company

SIDESHOW FILMS LIMITED

10 POOLES WHARF COURT,BRISTOL,BS8 4PB

Number:11705784
Status:ACTIVE
Category:Private Limited Company

THE BEST OF CRETE LTD

2 STONEHAVEN COTTAGE,BARTON LE WILLOWS,YO60 7PE

Number:09943844
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