STM 360 HOLDINGS LIMITED - CASTLEFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-10-18 View Report
Gazette. Gazette notice compulsory. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-10-16 View Report
Accounts. Accounts type micro entity. 2023-05-09 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Accounts type micro entity. 2022-05-18 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Persons with significant control. Notification date: 2020-12-03. Psc name: Stm 360 Consultancy Limited. 2021-03-29 View Report
Persons with significant control. Cessation date: 2021-03-22. Psc name: Stm 360 Consultancy Limited (Company No. 12914937). 2021-03-29 View Report
Accounts. Accounts type micro entity. 2020-12-22 View Report
Resolution. Description: Resolutions. 2020-12-09 View Report
Incorporation. Memorandum articles. 2020-12-09 View Report
Capital. Capital variation of rights attached to shares. 2020-12-09 View Report
Capital. Capital name of class of shares. 2020-12-09 View Report
Persons with significant control. Psc name: Andrew Roger Watson. Cessation date: 2020-12-03. 2020-12-04 View Report
Persons with significant control. Psc name: Gary Taylor. Cessation date: 2020-12-03. 2020-12-04 View Report
Persons with significant control. Psc name: Stm 360 Consultancy Limited (Company No. 12914937). Notification date: 2020-12-03. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Address. Old address: Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton West Yorkshire WF10 4AU. Change date: 2020-04-02. New address: Unit 4, Martree Business Park Thunderhead Ridge Castleford WF10 4UA. 2020-04-02 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Mortgage. Charge number: 044978630007. Charge creation date: 2019-07-01. 2019-07-11 View Report
Persons with significant control. Psc name: Mr Andrew Roger Watson. Change date: 2019-06-14. 2019-06-14 View Report
Officers. Change date: 2019-06-14. Officer name: Mr Andrew Roger Watson. 2019-06-14 View Report
Officers. Change date: 2019-06-14. Officer name: Mr Gary Taylor. 2019-06-14 View Report
Resolution. Description: Resolutions. 2019-05-17 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Mortgage. Charge number: 6. 2017-09-25 View Report
Mortgage. Charge number: 5. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Persons with significant control. Cessation date: 2016-10-12. Psc name: Charles Nicholas Tweed. 2017-07-27 View Report
Accounts. Accounts type micro entity. 2017-06-27 View Report
Officers. Officer name: Andrew Martin Coates. Termination date: 2016-10-12. 2016-11-03 View Report
Officers. Officer name: Charles Nicholas Tweed. Termination date: 2012-10-12. 2016-11-03 View Report
Accounts. Accounts type total exemption small. 2016-10-03 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Resolution. Description: Resolutions. 2016-07-21 View Report
Change of name. Change of name notice. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Officers. Officer name: Mr Andrew Martin Coates. Change date: 2015-02-01. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-09-19 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Address. Old address: Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA. Change date: 2013-08-21. 2013-08-21 View Report
Officers. Officer name: Mr Charles Nicholas Tweed. Change date: 2013-08-12. 2013-08-21 View Report
Officers. Officer name: Ian Bowness. 2013-07-10 View Report