-
STICKLANDS LIMITED - 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom
Company Information
- Company registration number
- 07085395
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 High Street
- Alton
- Hampshire
- GU34 1BU 4 High Street, Alton, Hampshire, GU34 1BU UK
Management
- Managing Directors
- JOYCE, Paula
- KENSETT, Amy Claire
- SANDERS, David Andrew
- SHARPE, Philip James
- WRIGHT, Paul Edward Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-24
- Age Of Company 2009-11-24 14 years
- SIC/NACE
- 69201
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- 300 QUARRY STREET LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-05-31
- Annual Return
- Due Date: 2022-06-14
- Last Date: 2021-05-31
-
STICKLANDS LIMITED Company Description
- STICKLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 07085395. Its current trading status is "live". It was registered 2009-11-24. It was previously called 300 QUARRY STREET LIMITED. It has declared SIC or NACE codes as "69201". It has 5 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-05-31.It can be contacted at 4 High Street .
Get STICKLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sticklands Limited - 4 High Street, Alton, Hampshire, GU34 1BU, United Kingdom
- 2009-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STICKLANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-10-12) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-02-04) - AA
-
termination-director-company-with-name-termination-date (2021-04-01) - TM01
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
capital-return-purchase-own-shares (2021-09-22) - SH03
-
termination-director-company-with-name-termination-date (2021-08-20) - TM01
-
capital-cancellation-shares (2021-09-20) - SH06
-
termination-director-company-with-name-termination-date (2021-07-13) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-16) - AA
-
confirmation-statement-with-no-updates (2019-06-10) - CS01
-
appoint-person-director-company-with-name-date (2019-05-02) - AP01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
appoint-person-director-company-with-name-date (2018-10-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-14) - AA
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-19) - MR01
-
capital-allotment-shares (2015-04-28) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-26) - AR01
-
second-filing-of-form-with-form-type (2013-06-21) - RP04
-
appoint-person-director-company-with-name (2013-07-22) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-12) - AR01
-
appoint-person-director-company-with-name (2012-04-24) - AP01
-
capital-allotment-shares (2012-04-24) - SH01
-
termination-director-company-with-name (2012-04-24) - TM01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
termination-director-company-with-name (2011-03-09) - TM01
-
appoint-person-director-company-with-name (2011-05-31) - AP01
-
capital-allotment-shares (2011-05-31) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
keyboard_arrow_right 2010
-
certificate-change-of-name-company (2010-07-02) - CERTNM
-
capital-alter-shares-subdivision (2010-05-26) - SH02
-
resolution (2010-05-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2010-05-25) - AA01
-
change-registered-office-address-company-with-date-old-address (2010-05-25) - AD01
-
change-of-name-notice (2010-05-19) - CONNOT
keyboard_arrow_right 2009
-
incorporation-company (2009-11-24) - NEWINC