STANDON COURT MANAGEMENT COMPANY LIMITED

3 Standon Court 3 Standon Court, Standon, ST21 6TG, Staffordshire, England
StatusACTIVE
Company No.06376022
CategoryPrivate Limited Company
Incorporated19 Sep 2007
Age16 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Macklin

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Jon Macklin

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hughes

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs sally louise clarke

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr clive clarke

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane heath

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian heath

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/11/07--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVE CONTROL & AUTOMATION LIMITED

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:10705330
Status:ACTIVE
Category:Private Limited Company

EXISTENCE LIMITED

78 BUTE STREET,LUTON,LU1 2EY

Number:07574151
Status:ACTIVE
Category:Private Limited Company

NAADU HOLDINGS LTD

11 WANSTEAD PARK ROAD,ILFORD,IG1 3TG

Number:10961263
Status:ACTIVE
Category:Private Limited Company

R P PHARMACIES LIMITED

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:08175307
Status:ACTIVE
Category:Private Limited Company
Number:IP19748R
Status:ACTIVE
Category:Industrial and Provident Society

SUNSHINE HEART LIMITED

24 CITY ROAD,HAVERFORDWEST,SA61 2ST

Number:10266201
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