STANCEPURPOSE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03426322 |
Category | Private Limited Company |
Incorporated | 29 Aug 1997 |
Age | 26 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STANCEPURPOSE PROPERTY MANAGEMENT LIMITED is an active private limited company with number 03426322. It was incorporated 26 years, 9 months, 3 days ago, on 29 August 1997. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Appoint corporate secretary company with name date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Premier Property Management and Maintenance Limited
Appointment date: 2022-03-04
Documents
Termination secretary company with name termination date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-04
Officer name: John David Shinwell
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-04
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Old address: Malham Place Works 1-33 Almondbury Bank Huddersfield HD5 8HE England
Documents
Confirmation statement with updates
Date: 07 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis O'reilly
Termination date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
New address: Malham Place Works 1-33 Almondbury Bank Huddersfield HD5 8HE
Old address: 17 Cloth Hall Street Huddersfield West Yorkshire HD1 2DX
Change date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 23 Sep 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: 10 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 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: 23 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 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: 20 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Francis O'reilly
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed paul francis o'reilly
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from st philips court birchencliffe huddersfield west yorkshire HD3 3BE
Documents
Legacy
Date: 08 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; change of members
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/02; full list of members
Documents
Accounts amended with made up date
Date: 13 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/01; full list of members
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/99; change of members
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/98; full list of members
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 13/14
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 12/13
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 11/12
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 10/11
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 01 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25-29 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DQ
Number: | 08759684 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07247986 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB
Number: | 10801952 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HAMILTON FLOORING LIMITED
5 INVERTEIGN HEIGHTS,TEIGNMOUTH,TQ14 9EF
Number: | 09673645 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CROFT ROAD,CHALFONT ST PETER,SL9 9AE
Number: | 06919444 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRETFORD MOTORWAY ESTATE,MANCHESTER,M32 0ZH
Number: | 07807209 |
Status: | ACTIVE |
Category: | Private Limited Company |