STONELEA 2004 MANAGEMENT COMPANY LIMITED

2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England
StatusACTIVE
Company No.04909356
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

STONELEA 2004 MANAGEMENT COMPANY LIMITED is an active private limited company with number 04909356. It was incorporated 20 years, 8 months, 7 days ago, on 23 September 2003. The company address is 2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Blissett

Termination date: 2023-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 2 Thompson Green Baildon Shipley BD17 7PR

Old address: 1 Lens Drive Baildon Shipley West Yorkshire BD17 5NS England

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Pickard

Appointment date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-17

Officer name: Miss Rachel Lancaster

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Metcalfe

Termination date: 2016-04-22

Documents

View document PDF

Second filing of form with form type made up date

Date: 04 Feb 2016

Action Date: 23 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Philip Metcalfe

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Blissett

Change date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-19

New address: 1 Lens Drive Baildon Shipley West Yorkshire BD17 5NS

Old address: , C/O Bgpm, 1 Lens Drive Lens Drive, Baildon, Shipley, West Yorkshire, BD17 5NS, England

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew William Bairstow

Appointment date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

New address: 1 Lens Drive Baildon Shipley West Yorkshire BD17 5NS

Old address: , C/O C/O Eddisons, Toronto Square Toronto Street, Leeds, LS1 2HJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-04

Officer name: Danielle Clare Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Danielle Clare Mccarthy

Appointment date: 2014-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helena Murphy

Termination date: 2014-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: , Eddisons, Pennine House Russell Street, Leeds, West Yorkshire, LS1 5RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Termination secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Heald

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helena Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Morley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Metcalfe

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Brennand

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Blissett

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Heald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs sharon tracey morley

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael willans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pauline maclean

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael david willans

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed marcus anthony harold brennand

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham foster

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul tate

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 23/03/05 from: 1 featherbank court, horsforth, leeds, west yorkshire, LS18 4WA

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: 1 featherbank court, horsforth, leeds, west yorkshire, LS18 4WA

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: 12 york place, leeds, west yorkshire, LS1 2DS

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHCLIFFE LODGE (WESTON SUPER MARE) MANAGEMENT COMPANY LIMITED

41 ST. AUSTELL ROAD,WESTON-SUPER-MARE,BS22 8LJ

Number:02819706
Status:ACTIVE
Category:Private Limited Company

JULIE GARNER DEVELOPMENTS LIMITED

A6 KINGFISHER HOUSE, KINGSWAY,GATESHEAD,NE11 0JQ

Number:05128867
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE FINANCIAL SERVICES LLP

PEGASUS HOUSE 5 WINCKLEY COURT,PRESTON,PR1 8BU

Number:OC379295
Status:ACTIVE
Category:Limited Liability Partnership

ROSE ROBERT PROJECTS LIMITED

5 HALLIWICK ROAD,LONDON,N10 1AA

Number:10646918
Status:ACTIVE
Category:Private Limited Company

S.M. CATERING LIMITED

45 WARWICK WAY,,SW1V 1QS

Number:04167814
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD MOTOR HOLDINGS LIMITED

3 CROWTHER ROAD,WASHINGTON,NE3 0AQ

Number:06389968
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