STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED

Persimmon House, York, YO19 4FE, Fulford, United Kingdom
StatusACTIVE
Company No.12501561
Category
Incorporated06 Mar 2020
Age4 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 12501561. It was incorporated 4 years, 2 months, 28 days ago, on 06 March 2020. The company address is Persimmon House, York, YO19 4FE, Fulford, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Persimmon Homes Limited

Change date: 2024-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-07

Officer name: James Richard Inman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-07-07

Officer name: B-Hive Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: Persimmon House York Fulford YO19 4FE

Change date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: 94 Park Lane Croydon Surrey CR0 1JB

Old address: Persimmon House Fulford York YO19 4FE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change person director company

Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Matthew David Atton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Hush

Appointment date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fitzpatrick

Termination date: 2020-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-14

Officer name: Mr James Richard Inman

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-14

Officer name: Melanie Hicks

Documents

View document PDF

Incorporation company

Date: 06 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALCARY ASSOCIATES LIMITED

6 CAMBRIDGE ROAD,LONDON,SW20 0SH

Number:04959467
Status:ACTIVE
Category:Private Limited Company

BICKIEPEGS LIMITED

HIGH WITHENS HIGH STREET,HALIFAX,HX4 9PQ

Number:03263001
Status:ACTIVE
Category:Private Limited Company

CHARLES DERBY GROUP LIMITED

6 TOLLGATE BUSINESS PARK, TOLLGATE WEST,COLCHESTER,CO3 8AB

Number:07670555
Status:ACTIVE
Category:Private Limited Company

H. J. HAMBLEY LIMITED

2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA

Number:01782870
Status:ACTIVE
Category:Private Limited Company

LUNAR INDIGO LIMITED

53B PLASHET GROVE,LONDON,E6 1AD

Number:09906622
Status:ACTIVE
Category:Private Limited Company

PJD SOFTWARE LTD

FLAT 1,MANCHESTER,M16 8HP

Number:11390129
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