1-8 STANNON STREET MANAGEMENT COMPANY LIMITED

Unity Chambers 34 High East Street, Dorchester, DT1 1HA, Dorset
StatusACTIVE
Company No.05982633
CategoryPrivate Limited Company
Incorporated30 Oct 2006
Age17 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

1-8 STANNON STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 05982633. It was incorporated 17 years, 6 months, 18 days ago, on 30 October 2006. The company address is Unity Chambers 34 High East Street, Dorchester, DT1 1HA, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-21

Officer name: John Andrew Shorter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lawless

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 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: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Frances Couzens

Appointment date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ian Andrew Shand

Termination date: 2017-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Smith

Termination date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 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: 04 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Walker

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Walker

Change date: 2013-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Walker

Change date: 2012-01-27

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wilks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 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: 16 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 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: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Anne Smith

Change date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Anne Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 30 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-30

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Stephen Walker

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Andrew Shorter

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Neville Joseph Wilks

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Lawless

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Elizabeth Allford

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Christine Florence Anne Walker

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Alexander Ian Andrew Shand

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Dunthorne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip fry

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mary elizabeth allford

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alexander ian andrew shand

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed john andrew shorter

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed colin neville joseph wilks

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james lawless

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen walker

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed alan dunthorne

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christine florence anne walker

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 09/10/08\gbp si 8@1=8\gbp ic 1/9\

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary battens secretarial services LTD

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 20/10/2008 from mansion house princes street yeovil somerset BA20 1EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 30 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROBEN LIMITED

13A VICTORIA GARDENS,NEATH,SA11 3AY

Number:09456056
Status:ACTIVE
Category:Private Limited Company

BROWNELL PLACE LIMITED

2 BROWNELL PLACE,LONDON,W7 3AZ

Number:09726575
Status:ACTIVE
Category:Private Limited Company

COLINGLEN FUELS DEPOT LIMITED

29 COLINGLEN ROAD,BELFAST,BT17 0LR

Number:NI645585
Status:ACTIVE
Category:Private Limited Company

LAGOTIS LTD.

11 EDEN AVENUE,LYTHAM,FY8 5PS

Number:09193191
Status:ACTIVE
Category:Private Limited Company

MORHILL DEVELOPMENTS LIMITED

KINETON HOUSE,BANBURY,OX16 0AE

Number:11886687
Status:ACTIVE
Category:Private Limited Company

STYLECARE LTD

67 HALL PARK STREET,BILSTON,WV14 0NG

Number:09741133
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