STICKY PAWS LTD
Status | ACTIVE |
Company No. | 11949119 |
Category | Private Limited Company |
Incorporated | 16 Apr 2019 |
Age | 5 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
STICKY PAWS LTD is an active private limited company with number 11949119. It was incorporated 5 years, 2 months, 17 days ago, on 16 April 2019. The company address is Drumlan Hall Farm Drumlan Hall Farm, Chester, CH3 9NE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Appoint person director company with name date
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Fell
Appointment date: 2022-01-17
Documents
Accounts with accounts type small
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Resolution
Date: 11 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 11 Dec 2020
Category: Capital
Type: SH10
Documents
Accounts with accounts type small
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Philip Jones
Appointment date: 2020-09-07
Documents
Confirmation statement with updates
Date: 23 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-10
Psc name: Tattenhall Dairy Products Limited
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catriona Crank
Appointment date: 2019-09-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 19 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 119491190001
Charge creation date: 2019-08-19
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tattenhall Dairy Products Limited
Notification date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Louise Gerrard
Cessation date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Laurie Fell
Cessation date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Margaret Anne Fell
Cessation date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Fell
Cessation date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graeme Mark Fell
Cessation date: 2019-07-17
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Gareth Fell
Cessation date: 2019-07-17
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Gerrard
Notification date: 2019-07-17
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Fell
Notification date: 2019-07-17
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graeme Fell
Notification date: 2019-07-17
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Fell
Notification date: 2019-07-17
Documents
Change to a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-17
Psc name: Mr Jonathan Gareth Fell
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Fell
Notification date: 2019-07-17
Documents
Change account reference date company current shortened
Date: 05 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2019-12-31
Documents
Some Companies
GROUND AND FIRST FLOOR,LONDON,W14 0RJ
Number: | 11573211 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 11121329 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 32,LONDON,W1H 1PJ
Number: | 11445618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATERSON & CO ACCOUNTANTS LIMITED
223 AYR ROAD,GLASGOW,G77 6AH
Number: | SC329763 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS OSBORNE PROPERTIES LIMITED
3 PRESTON DEANERY,NORTHAMPTON,NN7 2DT
Number: | 11310832 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAVISTOCK HOUSE NORTH,LONDON,WC1H 9HR
Number: | 08602986 |
Status: | ACTIVE |
Category: | Private Limited Company |