STANPIT MANAGEMENT COMPANY LIMITED

54 Stanpit, Christchurch, BH23 3NA, Dorset
StatusACTIVE
Company No.07504282
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

STANPIT MANAGEMENT COMPANY LIMITED is an active private limited company with number 07504282. It was incorporated 13 years, 4 months, 11 days ago, on 25 January 2011. The company address is 54 Stanpit, Christchurch, BH23 3NA, Dorset.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Bullock

Appointment date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Dalrymple Goss

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Patrick Dalrymple Goss

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Mr Martin James Carbery

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2013

Action Date: 03 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-03

Officer name: Mr Martin Carbery

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Guest

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Roy Guest

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Carbery

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2012

Action Date: 27 Oct 2012

Category: Address

Type: AD01

Old address: 1 the Boltons 9 Durley Chine Road South Bournemouth Dorset BH2 5JT United Kingdom

Change date: 2012-10-27

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Claire Williams

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Elms

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Smythe

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Alfred Pearson

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Roy Guest

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Roy Guest

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Dalrymple Goss

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Stacey

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN EXPORT SOLUTION LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:11302993
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA SPORTS LIMITED

140 GLADYS AVENUE,PORTSMOUTH,PO2 9BL

Number:02842522
Status:ACTIVE
Category:Private Limited Company
Number:NI626707
Status:ACTIVE
Category:Private Limited Company

HEBDEN BRIDGE EQUESTRIAN CENTRE LIMITED

ALLSWELL FARM,HEBDEN BRIDGE,HX7 8TF

Number:07815821
Status:ACTIVE
Category:Private Limited Company

JOBANDKNOCK LTD

103 FARM ROAD,BARNSLEY,S70 3DL

Number:09573662
Status:ACTIVE
Category:Private Limited Company

LUIN INVESTMENTS LIMITED

FLAT 22 CAMERON HOUSE,LONDON,NW8 6LR

Number:11741268
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