STANDON COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06376022 |
Category | Private Limited Company |
Incorporated | 19 Sep 2007 |
Age | 16 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STANDON COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 06376022. It was incorporated 16 years, 8 months, 10 days ago, on 19 September 2007. The company address is 3 Standon Court 3 Standon Court, Standon, ST21 6TG, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abigail Jane Houlbrooke
Appointment date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Christopher Slinn
Documents
Termination director company with name termination date
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-01
Officer name: Linda Slinn
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type dormant
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Appoint person director company with name date
Date: 07 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-07
Officer name: Mr Jamie Karl Taylor
Documents
Appoint person director company with name date
Date: 07 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Petra Dolphin
Appointment date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 07 Aug 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: 07 Aug 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-07
Officer name: Nicola Jane Ratchford
Documents
Termination secretary company with name termination date
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-09
Officer name: Alun David Moreman
Documents
Appoint person secretary company with name date
Date: 23 Dec 2020
Action Date: 21 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-12-21
Officer name: Mr. Michael Baird
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-21
Psc name: Michael Baird
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-21
Psc name: Alun David Moreman
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: 5 Standon Court Maer Lane Standon Staffordshire ST21 6TG
Change date: 2020-12-21
New address: 3 Standon Court Maer Lane Standon Staffordshire ST21 6TG
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-08
Officer name: Ms Sarah Jane Jacobs
Documents
Appoint person director company with name date
Date: 08 Sep 2019
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-08
Officer name: Mr Michael Baird
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-05
Officer name: Simon Mather
Documents
Termination director company with name termination date
Date: 08 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ingrid Maria Mather
Termination date: 2019-09-05
Documents
Appoint person director company with name date
Date: 25 Aug 2019
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack William Tinsley
Appointment date: 2019-08-25
Documents
Appoint person director company with name date
Date: 25 Aug 2019
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-25
Officer name: Mr Andrew James Sadlier
Documents
Termination director company with name termination date
Date: 25 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Rachel Mary Robertson Mifflin
Documents
Termination director company with name termination date
Date: 25 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Edward James Mifflin
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Edward James Mifflin
Appointment date: 2015-07-21
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Mary Robertson Mifflin
Appointment date: 2015-07-21
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jon Macklin
Termination date: 2015-06-29
Documents
Termination director company with name termination date
Date: 21 Jul 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Macklin
Termination date: 2015-06-29
Documents
Appoint person director company with name date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-08
Officer name: Mrs Ingrid Maria Mather
Documents
Appoint person director company with name date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-08
Officer name: Mr Simon Mather
Documents
Termination director company with name termination date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-08
Officer name: Sally Louise Clarke
Documents
Termination director company with name termination date
Date: 08 Mar 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Clarke
Termination date: 2015-03-08
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 25 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: 31 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 30 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: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Macklin
Documents
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Jon Macklin
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Hughes
Documents
Accounts with accounts type dormant
Date: 29 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Mrs Sally Louise Clarke
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Lisa Jane Hughes
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Clarke
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Slinn
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Dr Wendy Yvonne Precious
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Slinn
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alun David Moreman
Change date: 2010-09-19
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-19
Officer name: Nicola Jane Ratchford
Documents
Accounts with accounts type dormant
Date: 04 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jan 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mrs sally louise clarke
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr clive clarke
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane heath
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director adrian heath
Documents
Legacy
Date: 13 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: c/o grindeys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/11/07--------- £ si 3@1=3 £ ic 2/5
Documents
Certificate change of name company
Date: 05 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grindco 527 LIMITED\certificate issued on 05/12/07
Documents
Some Companies
ACHIEVE CONTROL & AUTOMATION LIMITED
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 10705330 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BUTE STREET,LUTON,LU1 2EY
Number: | 07574151 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WANSTEAD PARK ROAD,ILFORD,IG1 3TG
Number: | 10961263 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 08175307 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP19748R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
24 CITY ROAD,HAVERFORDWEST,SA61 2ST
Number: | 10266201 |
Status: | ACTIVE |
Category: | Private Limited Company |