STANFORD PARK RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06961920 |
Category | Private Limited Company |
Incorporated | 14 Jul 2009 |
Age | 14 years, 10 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STANFORD PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06961920. It was incorporated 14 years, 10 months, 19 days ago, on 14 July 2009. The company address is 11 Brindley Place 2 Brunswick Square, Birmingham, B1 2LP, England.
Company Fillings
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mrs Helen Elizabeth Evans
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-07
Officer name: Mrs Helen Elizabeth Evans
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: 11 Brindley Place 2 Brunswick Square Birmingham B1 2LP
Change date: 2023-05-17
Old address: C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd England
Documents
Change corporate secretary company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-05-17
Officer name: Advance Residential Management Limited
Documents
Accounts with accounts type dormant
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Christopher Bernard Casewell
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan John Carney
Termination date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type dormant
Date: 26 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Old address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
Change date: 2021-01-19
New address: C/O Advance Block Management, St Paul's House, 3rd Floor 23 Park Square South Leeds LS1 2nd
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type dormant
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 04 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-14
Officer name: Raymond Shuckburgh
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Carney
Appointment date: 2016-12-01
Documents
Appoint corporate secretary company with name date
Date: 12 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Advance Residential Management Limited
Appointment date: 2016-08-01
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-16
Officer name: Stennard Harrison
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Bernard Casewell
Appointment date: 2016-02-16
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Shuckburgh
Appointment date: 2016-02-16
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-24
Old address: The Offices Stanford Court Stanford Bridge Worcester Worcestershire WR6 6SG
New address: C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN
Documents
Termination secretary company with name termination date
Date: 24 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-16
Officer name: Rachel Harrison
Documents
Accounts with accounts type dormant
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Capital allotment shares
Date: 08 May 2015
Action Date: 09 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-09
Capital : 10 GBP
Documents
Capital allotment shares
Date: 08 May 2015
Action Date: 01 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-01
Capital : 9 GBP
Documents
Accounts with accounts type dormant
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type dormant
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 17 Mar 2011
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2011-03-17
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 15 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-15
Capital : 7 GBP
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-11
Capital : 5 GBP
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 11 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-11
Documents
Capital allotment shares
Date: 18 Oct 2010
Action Date: 13 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-13
Capital : 5 GBP
Documents
Capital allotment shares
Date: 18 Oct 2010
Action Date: 12 Jan 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-01-12
Documents
Capital allotment shares
Date: 18 Oct 2010
Action Date: 06 Aug 2010
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2010-08-06
Documents
Capital allotment shares
Date: 18 Oct 2010
Action Date: 06 May 2010
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2010-05-06
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed stennard harrison
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed rachel harrison
Documents
Legacy
Date: 19 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 19/08/2009 from 20 station road radyr cardiff CF15 8AA
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry warmisham
Documents
Some Companies
89 ACORN AVENUE,HORSHAM,RH13 8RS
Number: | 10045542 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CONSTRUCTION & SUPPLY LTD
21B HIGH STREET,BANSTEAD,SM7 2NE
Number: | 10805741 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MULBERRY WAY,DONCASTER,DN3 3UE
Number: | 11955637 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SAN MARCOS DRIVE,CHAFFORD HUNDRED,RM16 6LT
Number: | 03558272 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BALLYSTREW ROAD,DOWNPATRICK,BT30 8BG
Number: | NI644931 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICES MANAGEMENT SOLUTIONS LIMITED
183 EVERSHOLT STREET,LONDON,NW1 1BU
Number: | 08085414 |
Status: | ACTIVE |
Category: | Private Limited Company |