STANFORD MEADOWS (STANFORD-LE-HOPE) RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 12501561 |
Category | |
Incorporated | 06 Mar 2020 |
Age | 4 years, 2 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Change person director company
Date: 30 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
Some Companies
6 CAMBRIDGE ROAD,LONDON,SW20 0SH
Number: | 04959467 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH WITHENS HIGH STREET,HALIFAX,HX4 9PQ
Number: | 03263001 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TOLLGATE BUSINESS PARK, TOLLGATE WEST,COLCHESTER,CO3 8AB
Number: | 07670555 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUDDERSFIELD ROAD,STALYBRIDGE,SK15 2QA
Number: | 01782870 |
Status: | ACTIVE |
Category: | Private Limited Company |
53B PLASHET GROVE,LONDON,E6 1AD
Number: | 09906622 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,MANCHESTER,M16 8HP
Number: | 11390129 |
Status: | ACTIVE |
Category: | Private Limited Company |