STONEACRE PARTNERSHIP LIMITED

Unit 5 Twigden Barns Unit 5 Twigden Barns, Northampton, NN6 8LU, England
StatusACTIVE
Company No.08121467
CategoryPrivate Limited Company
Incorporated27 Jun 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

STONEACRE PARTNERSHIP LIMITED is an active private limited company with number 08121467. It was incorporated 11 years, 10 months, 27 days ago, on 27 June 2012. The company address is Unit 5 Twigden Barns Unit 5 Twigden Barns, Northampton, NN6 8LU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: Unit 5 Twigden Barns Creaton Northampton NN6 8LU

Old address: Unit 6 Twigden Barns Brixworth Road Creaton Northamptonshire NN6 8LU

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Loizou

Notification date: 2016-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 16 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Vincent Stevenson

Notification date: 2016-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-04

Charge number: 081214670008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 09 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670007

Charge creation date: 2016-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Claire Ella Knowles

Termination date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670006

Charge creation date: 2014-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081214670003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670005

Charge creation date: 2014-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670004

Charge creation date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081214670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloybarn partnership LIMITED\certificate issued on 26/11/12

Documents

View document PDF

Change of name notice

Date: 26 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Crosse

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Claire Ella Knowles

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Loizou

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Vincent Stevenson

Documents

View document PDF

Miscellaneous

Date: 29 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from colybarn partnership LIMITED to cloybarn partnership LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS SUNNY LTD

C/O CG & CO,MANCHESTER,M2 4DU

Number:10496565
Status:LIQUIDATION
Category:Private Limited Company

HENDERSONTEX PROPERTIES LTD

PRIEST WORKS,STOCKPORT,SK1 3JG

Number:10773823
Status:ACTIVE
Category:Private Limited Company

NIGELATLAHAIRDRESSING LIMITED

FLAT 5 145 EPSOM ROAD,GUILDFORD,GU1 2PP

Number:09507904
Status:ACTIVE
Category:Private Limited Company

PISTACHIO FILO PASTRY LTD

UNIT 3,SALFORD,M7 4WZ

Number:08939303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROAD MANAGEMENT SERVICES (DARRINGTON) HOLDINGS LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:04612245
Status:ACTIVE
Category:Private Limited Company

SHS COMMS LIMITED

TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:04968181
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