Advanced company searchLink opens in new window

STEAD COMMERCIAL ESTATES LIMITED

Company number 03357852

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2017 AD01 Registered office address changed from 3 Cockley Meadows Kirkheaton Huddersfield HD5 0LA to Unit 7 Franklyn Court Greave House Terrace Lepton Huddersfield HD8 0GB on 20 April 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,030
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Jun 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,030
05 Jun 2015 CH03 Secretary's details changed for Miss Victoria Stead on 1 June 2015
05 Jun 2015 CH01 Director's details changed for Miss Victoria Louise Stead on 1 June 2015
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Jun 2014 CH01 Director's details changed for Mr Benjamin James Stead on 29 May 2014
16 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,030
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Jul 2013 MR01 Registration of charge 033578520006
13 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Miss Victoria Louise Stead on 1 May 2012
13 May 2013 CH01 Director's details changed for Benjamin James Stead on 1 May 2012
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
09 Mar 2012 SH08 Change of share class name or designation
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1,030
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011