STANCEPURPOSE PROPERTY MANAGEMENT LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England
StatusACTIVE
Company No.03426322
CategoryPrivate Limited Company
Incorporated29 Aug 1997
Age26 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed paul francis o'reilly

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/07; change of members

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 13/14

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 12/13

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 11/12

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 10/11

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 9/10

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 22/06/98--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED PRIVATE WEALTH LTD

25-29 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DQ

Number:08759684
Status:ACTIVE
Category:Private Limited Company

BOGUES LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07247986
Status:ACTIVE
Category:Private Limited Company

DANNYS PIZZA LTD.

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

RICHARD BRIGGS LIMITED

12 CROFT ROAD,CHALFONT ST PETER,SL9 9AE

Number:06919444
Status:ACTIVE
Category:Private Limited Company

SURFACE PRO LIMITED

STRETFORD MOTORWAY ESTATE,MANCHESTER,M32 0ZH

Number:07807209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source