SUPASHED SIMONSTONE LIMITED
Status | ACTIVE |
Company No. | 09584655 |
Category | Private Limited Company |
Incorporated | 11 May 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUPASHED SIMONSTONE LIMITED is an active private limited company with number 09584655. It was incorporated 9 years, 1 month, 21 days ago, on 11 May 2015. The company address is Group First House Group First House, Padiham, BB12 7NG, Lancashire.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2024
Action Date: 30 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095846550004
Charge creation date: 2024-05-30
Documents
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 27 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-29
New date: 2023-06-28
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2023
Action Date: 04 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095846550003
Charge creation date: 2023-04-04
Documents
Change account reference date company previous shortened
Date: 23 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-06-29
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Certificate change of name company
Date: 08 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simonstone business park LIMITED\certificate issued on 08/07/22
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Appoint person director company with name date
Date: 09 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Parkinson
Appointment date: 2021-11-01
Documents
Mortgage satisfy charge full
Date: 15 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095846550002
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type small
Date: 01 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 22 Mar 2020
Action Date: 22 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Parkinson
Termination date: 2020-03-22
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095846550002
Charge creation date: 2019-12-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095846550001
Charge creation date: 2019-12-11
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Marie Ducker
Appointment date: 2019-10-17
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Scott Whittaker
Termination date: 2019-06-01
Documents
Accounts with accounts type small
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 04 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Parkinson
Appointment date: 2019-01-01
Documents
Cessation of a person with significant control
Date: 22 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Group First Global Limited
Cessation date: 2019-01-17
Documents
Notification of a person with significant control
Date: 22 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Whittaker
Notification date: 2019-01-17
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type full
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change account reference date company previous shortened
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Toby Scott Whittaker
Appointment date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: Fourways 20 New Road Rufford Ormskirk Lancashire L40 1SR United Kingdom
New address: Group First House 12a Mead Way Padiham Lancashire BB12 7NG
Documents
Termination secretary company with name termination date
Date: 08 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathleen Margaret Armitage
Termination date: 2015-09-25
Documents
Termination director company with name termination date
Date: 08 Oct 2015
Action Date: 25 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Spencer Armitage
Termination date: 2015-09-25
Documents
Some Companies
BANNATYNE'S HEALTH CLUB (TOWER 42) LTD
POWER HOUSE,DARLINGTON,DL1 1ST
Number: | 04782198 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE FREELANCE GP CHAMBERS LIMITED
5 WHITLEY ROAD,CAMBRIDGE,CB23 6AS
Number: | 08510043 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 TOWN SQUARE,BASILDON,SS14 1DT
Number: | 03052828 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED BUSINESS PLANNING LIMITED
CANDLE COTTAGE, THE STREET,MAIDSTONE,ME17 1DP
Number: | 06367229 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WATNEY MARKET,LONDON,E1 2PP
Number: | 08140390 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HIGH STREET,HUNTINGDON,PE29 3TF
Number: | 08543385 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |