- Company Overview for STM 360 LIMITED (10111024)
- Filing history for STM 360 LIMITED (10111024)
- People for STM 360 LIMITED (10111024)
- Charges for STM 360 LIMITED (10111024)
- More for STM 360 LIMITED (10111024)
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) |
---|---|---|---|
14 May 2020 | PSC05 | Change of details for My 360 Living Holdings Limited as a person with significant control on 17 May 2019 | |
14 May 2020 | PSC07 | Cessation of Housing Growth Partnership Limited as a person with significant control on 17 May 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Glassoughton West Yorkshire WF10 4AU to Unit 4, Martree Business Park Thunderhead Ridge Castleford WF10 4UA on 19 March 2020 | |
11 Jul 2019 | MR01 | Registration of charge 101110240004, created on 1 July 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 May 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
15 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/04/2018 | |
09 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
21 May 2018 | CS01 |
Confirmation statement made on 6 April 2018 with updates
|
|
14 May 2018 | PSC02 | Notification of Housing Growth Partnership Limited as a person with significant control on 19 July 2017 | |
02 Jan 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
05 Oct 2017 | MR01 | Registration of charge 101110240003, created on 28 September 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 April 2017
|
|
02 Jun 2017 | AA01 | Current accounting period extended from 30 April 2017 to 30 September 2017 | |
15 May 2017 | SH08 | Change of share class name or designation | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | AD01 | Registered office address changed from Ackworth Old Hall Purston Lane Ackworth Pontefract West Yorkshire WF7 7EQ United Kingdom to Strategic Business Centre Blue Ridge Park Thunderhead Glassoughton West Yorkshire WF10 4AU on 9 May 2017 | |
09 May 2017 | MR01 | Registration of charge 101110240002, created on 4 May 2017 | |
08 May 2017 | MR01 | Registration of charge 101110240001, created on 4 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|