STEVENS SCANLAN THE PLACE LIMITED
Status | ACTIVE |
Company No. | 05999584 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STEVENS SCANLAN THE PLACE LIMITED is an active private limited company with number 05999584. It was incorporated 17 years, 6 months, 16 days ago, on 15 November 2006. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
Old address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England
Change date: 2023-01-06
New address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-15
Officer name: Ian Henry Stanistreet
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 14 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Martin Inman
Appointment date: 2021-02-14
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Scanlans Property Management Llp
Appointment date: 2021-02-04
Documents
Termination secretary company with name termination date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Henry Stanistreet
Termination date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 20 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-11
Officer name: David John Mckee
Documents
Appoint person director company with name date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Donald Magenis
Appointment date: 2017-01-11
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY
Change date: 2016-05-17
Old address: C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type dormant
Date: 09 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: 15 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Murdoch
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type dormant
Date: 18 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: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Mckee
Documents
Change account reference date company previous extended
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: 73 Mosley Street Manchester Greater Manchester M2 3JN
Documents
Accounts with accounts type dormant
Date: 16 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Mr Ian Henry Stanistreet
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Scanlan Murdoch
Change date: 2009-11-20
Documents
Change person secretary company with change date
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-20
Officer name: Mr Ian Henry Stanistreet
Documents
Accounts with accounts type dormant
Date: 28 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/11/06-15/11/06 £ si 7@1=7 £ ic 1/8
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 19/12/06 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 11262384 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNEY WEIR HOUSE,IVER,SL0 9AQ
Number: | 10270778 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANK CRANE SERVICES LIMITED
2 LOWER SANDAL FARM, DEEP LANE,BRADFORD,BD13 3SR
Number: | 05185508 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BISHOPS AVENUE,MIDDLESEX,HA6 3DG
Number: | 09305124 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYLAND CARAVAN AND MOTORHOME REPAIR LTD
45 NORTHLANDS MOSS SIDE,LEYLAND,PR26 7XR
Number: | 10560212 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST.MARY'S CLOSE MANAGEMENT(SHOREHAM)LIMITED
42 NEW BROADWAY,WORTHING,BN11 4HS
Number: | 00868142 |
Status: | ACTIVE |
Category: | Private Limited Company |