St18 Ltd was registered on 17 May 1976, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAIN, Luke Francis | 07 September 2020 | - | 1 |
HOWARD, Milton Enville | 01 January 1997 | 29 August 1998 | 1 |
JAKEWAYS, Robert | 01 August 1991 | 21 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Wendy | N/A | 05 January 2007 | 1 |
SMITH, Brian John | 05 January 2007 | 09 June 2011 | 1 |
Document Type | Date | |
---|---|---|
DS01 - Striking off application by a company | 24 September 2020 | |
AP01 - Appointment of director | 14 September 2020 | |
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR04 - N/A | 18 December 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
RESOLUTIONS - N/A | 07 November 2017 | |
RESOLUTIONS - N/A | 27 October 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 07 January 2017 | |
AA01 - Change of accounting reference date | 19 August 2016 | |
CS01 - N/A | 20 July 2016 | |
AR01 - Annual Return | 25 September 2015 | |
AA - Annual Accounts | 08 July 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 25 July 2011 | |
TM02 - Termination of appointment of secretary | 10 June 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
363a - Annual Return | 29 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 14 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
AA - Annual Accounts | 24 July 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 05 September 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
288b - Notice of resignation of directors or secretaries | 21 January 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
AA - Annual Accounts | 19 September 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 05 August 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 14 July 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 21 September 2001 | |
363s - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 07 July 2000 | |
287 - Change in situation or address of Registered Office | 06 July 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 13 September 1999 | |
288b - Notice of resignation of directors or secretaries | 24 November 1998 | |
AA - Annual Accounts | 14 October 1998 | |
363s - Annual Return | 29 June 1998 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
288a - Notice of appointment of directors or secretaries | 14 January 1997 | |
AA - Annual Accounts | 04 November 1996 | |
363s - Annual Return | 16 September 1996 | |
AA - Annual Accounts | 01 September 1995 | |
363s - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 24 October 1994 | |
363s - Annual Return | 06 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 1994 | |
363s - Annual Return | 06 July 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 July 1993 | |
395 - Particulars of a mortgage or charge | 27 May 1993 | |
AA - Annual Accounts | 10 March 1993 | |
363s - Annual Return | 04 July 1992 | |
AA - Annual Accounts | 23 March 1992 | |
288 - N/A | 18 October 1991 | |
363b - Annual Return | 29 August 1991 | |
AA - Annual Accounts | 25 April 1991 | |
363 - Annual Return | 20 September 1990 | |
AA - Annual Accounts | 20 July 1990 | |
395 - Particulars of a mortgage or charge | 18 August 1989 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 02 August 1989 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 25 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1988 | |
363 - Annual Return | 11 January 1988 | |
AA - Annual Accounts | 29 July 1987 | |
AA - Annual Accounts | 21 August 1986 | |
363 - Annual Return | 19 July 1986 | |
363 - Annual Return | 21 May 1986 | |
287 - Change in situation or address of Registered Office | 15 May 1986 | |
MISC - Miscellaneous document | 11 July 1977 | |
CERTNM - Change of name certificate | 30 June 1977 | |
NEWINC - New incorporation documents | 17 May 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2006 | Fully Satisfied |
N/A |
Legal charge | 14 May 1993 | Fully Satisfied |
N/A |
Debenture | 14 August 1989 | Fully Satisfied |
N/A |