STIRLING PARK PROPERTY LIMITED

11 Stirling Park Laker Road, Rochester, ME1 3QR, Kent, England
StatusACTIVE
Company No.10219661
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

STIRLING PARK PROPERTY LIMITED is an active private limited company with number 10219661. It was incorporated 8 years, 23 days ago, on 07 June 2016. The company address is 11 Stirling Park Laker Road, Rochester, ME1 3QR, Kent, England.



Company Fillings

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-15

Psc name: Mr Duncan Munro Macbain

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-15

Officer name: Mr Duncan Munro Macbain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-07

Officer name: Mr Duncan Munro Macbain

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-07

Psc name: Mr Duncan Munro Macbain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 11 Stirling Park Laker Road Rochester Kent ME1 3QU England

New address: 11 Stirling Park Laker Road Rochester Kent ME1 3QR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-20

Officer name: Mr Duncan Munro Macbain

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-20

Psc name: Mr Duncan Munro Macbain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-08

Old address: Swan House 9 Queens Road Brentwood Essex CM14 4HE England

New address: 11 Stirling Park Laker Road Rochester Kent ME1 3QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Duncan Munro Macbain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-29

Old address: 11 Queens Road Brentwood Essex CM14 4HE United Kingdom

New address: Swan House 9 Queens Road Brentwood Essex CM14 4HE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 07 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-07

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 01 Mar 2017

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2016-12-20

Charge number: 102196610001

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAB PROJECT SERVICES LIMITED

5 MALLORY ROAD,LEAMINGTON SPA,CV33 9QX

Number:07522310
Status:ACTIVE
Category:Private Limited Company

BEST HEALTH UK LIMITED

5 ARKWRIGHT COURT,DARWEN,BB3 0FG

Number:05828515
Status:ACTIVE
Category:Private Limited Company

CENTURION 2 LIMITED

BLACKWOOD HOUSE,ABERDEEN,AB10 6XU

Number:SC540315
Status:ACTIVE
Category:Private Limited Company

LUCAS ENTERPRISES LIMITED

25 DRAYMANS WALK,BRACKLEY,NN13 6DF

Number:06247598
Status:ACTIVE
Category:Private Limited Company

MSK ACCOUNTANTS LIMITED

9 SHERE AVENUE,SUTTON,SM2 7JU

Number:06797179
Status:ACTIVE
Category:Private Limited Company

QUICKWEBONER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11431987
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