STONELEA 2004 MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04909356 |
Category | Private Limited Company |
Incorporated | 23 Sep 2003 |
Age | 20 years, 8 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandra Heald
Documents
Appoint person secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helena Murphy
Documents
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
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
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
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morley
Documents
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
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Metcalfe
Documents
Termination director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Brennand
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Blissett
Documents
Appoint person secretary company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexandra Heald
Documents
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
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs sharon tracey morley
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael willans
Documents
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
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary pauline maclean
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael david willans
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed marcus anthony harold brennand
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham foster
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul tate
Documents
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
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
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
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
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
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
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
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
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
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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 |
5 HALLIWICK ROAD,LONDON,N10 1AA
Number: | 10646918 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |