Advanced company searchLink opens in new window

STM 360 LIMITED

Company number 10111024

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
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
  • ANNOTATION Clarification a second filed CS01 shareholder information & people with significant control was registered on 15/05/2019
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
  • GBP 20.00
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-07
  • GBP 10