SUPASHED SIMONSTONE LIMITED

Group First House Group First House, Padiham, BB12 7NG, Lancashire
StatusACTIVE
Company No.09584655
CategoryPrivate Limited Company
Incorporated11 May 2015
Age9 years, 1 month, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095846550002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 26 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EQUALCREST LIMITED

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

MAKE YOURSELF LOOK GOOD LTD

19 WATNEY MARKET,LONDON,E1 2PP

Number:08140390
Status:ACTIVE
Category:Private Limited Company

SUN RISE FOODS (UK) LIMITED

144 HIGH STREET,HUNTINGDON,PE29 3TF

Number:08543385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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