STONEBRIDGE PROPERTY (LEISURE) LTD

Apartment 9 Ace, 17-21 Banks Road, Poole, BH13 7AY, United Kingdom
StatusACTIVE
Company No.08368919
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

STONEBRIDGE PROPERTY (LEISURE) LTD is an active private limited company with number 08368919. It was incorporated 11 years, 4 months, 14 days ago, on 21 January 2013. The company address is Apartment 9 Ace, 17-21 Banks Road, Poole, BH13 7AY, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pienaar Jacobus Janse Van Rensburg

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-18

Psc name: Kate Strohm

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan Mary Janse Van Rensburg

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Mrs Susan Mary Janse Van Rensburg

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pienaar Jacobus Janse Van Rensburg

Change date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Apartment 9 Ace, 17-21 Banks Road Poole BH13 7AY

Old address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE England

Change date: 2023-10-19

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-28

New date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Janse Van Rensburg

Termination date: 2023-10-18

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2022

Action Date: 28 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-28

Made up date: 2022-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-29

Made up date: 2021-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Change date: 2021-05-01

New address: Lambourne House Barnwood Court Nailsea Bristol BS48 4FE

Old address: 42 Ocean View Road Bude Cornwall EX23 8st

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 26 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 09 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 18 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 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: 09 Apr 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

27 WESTGATE BAY AVENUE MANAGEMENT COMPANY LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:07497388
Status:ACTIVE
Category:Private Limited Company

CARL MCGREEVY LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:06618898
Status:ACTIVE
Category:Private Limited Company

INTERCONTINENTAL CABLES LIMITED

2A OXFORD ROAD,NOTTINGHAM,NG2 5JQ

Number:02677577
Status:ACTIVE
Category:Private Limited Company

ROMSLEY LOGISTICS LTD

27 KINGSDOWN WAY,SOUTHAMPTON,SO18 2GL

Number:09132832
Status:ACTIVE
Category:Private Limited Company

SHEPWAY GLASS AND GLAZING LIMITED

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH

Number:04711501
Status:LIQUIDATION
Category:Private Limited Company

SUSSEX STEAM SHOWS LIMITED

HORNS LODGE MERES LANE,HEATHFIELD,TN21 0TY

Number:06504541
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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