STOKELAKE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03205815 |
Category | Private Limited Company |
Incorporated | 30 May 1996 |
Age | 27 years, 11 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STOKELAKE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03205815. It was incorporated 27 years, 11 months, 5 days ago, on 30 May 1996. The company address is 6 Station Road, Bovey Tracey, TQ13 9AL, Devon, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Charlotte Mcgibben
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernadette Pointon
Termination date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: 19 Old Exeter Street Chudleigh Newton Abbot Devon TQ13 0LD
Change date: 2019-10-08
New address: 6 Station Road Bovey Tracey Devon TQ13 9AL
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Izabela Aneta Gill
Appointment date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Termination director company with name termination date
Date: 09 Apr 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Stirrat
Termination date: 2017-11-16
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Stirrat
Termination date: 2017-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leah Stirrat
Appointment date: 2017-05-16
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nrs Bernadette Pointon
Appointment date: 2017-04-10
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Robert James Gill
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-03
Officer name: Penelope Clennel White
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-08
Officer name: Mrs Charlotte Mcgibben
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Victor Western
Termination date: 2017-01-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Werner Coetzee
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gill Morgan
Change date: 2017-04-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-12
Officer name: Stephen Michael Ayres
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gill Morgan
Appointment date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Patrick Smith
Termination date: 2014-05-12
Documents
Termination director company with name termination date
Date: 17 Nov 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-12
Officer name: Val Moore
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Werner Coetzee
Appointment date: 2014-05-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Victor Western
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Ayres
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Samuels
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael huxtable
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed penelope clennel white
Documents
Legacy
Date: 22 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 22/04/2009 from 96 high street honiton devon EX14 1JW
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director craig gary churchill logged form
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; change of members
Documents
Legacy
Date: 08 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 08/11/07 from: 7 st pauls road newton abbot devon TQ12 2HP
Documents
Accounts with accounts type small
Date: 14 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; change of members
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 04 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; change of members
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; change of members
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 18 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; no change of members
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
17 MONKS RISE,WELWYN GARDEN CITY,AL8 7NF
Number: | 04046251 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP29540R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
HILLTOP BOATSIDE,HEREFORD,HR3 5RS
Number: | 06636573 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN COURT MANAGEMENT COMPANY LIMITED
UNIT 1, INVICTA BUSINESS CENTRE MONUMENT WAY,ASHFORD,TN24 0HB
Number: | 09042229 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTHETIC LIQUIDITY CORPORATION LIMITED
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 10963067 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES,DAVENTRY,NN11 4BL
Number: | 07793534 |
Status: | ACTIVE |
Category: | Private Limited Company |