STANFORD PARK RESIDENTS MANAGEMENT COMPANY LIMITED

11 Brindley Place 2 Brunswick Square, Birmingham, B1 2LP, England
StatusACTIVE
Company No.06961920
CategoryPrivate Limited Company
Incorporated14 Jul 2009
Age14 years, 10 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 May 2015

Action Date: 09 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-09

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2015

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 9 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 17 Mar 2011

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2011-03-17

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-15

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2011

Action Date: 11 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-11

Capital : 5 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 13 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-13

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 12 Jan 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-01-12

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 06 Aug 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-08-06

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 06 May 2010

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2010-05-06

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed stennard harrison

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed rachel harrison

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry warmisham

Documents

View document PDF

Incorporation company

Date: 14 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC ODP LIMITED

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

LOST+FOUND MUSIC LIMITED

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:11955637
Status:ACTIVE
Category:Private Limited Company

OFFICE HOUSE LIMITED

8 SAN MARCOS DRIVE,CHAFFORD HUNDRED,RM16 6LT

Number:03558272
Status:ACTIVE
Category:Private Limited Company

SARAYA TWO SERVICES LTD.

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

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