STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 04253210
- Company Overview for STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED (04253210)
- Filing history for STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED (04253210)
- People for STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED (04253210)
- Registers for STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED (04253210)
- More for STOCKSBANK APARTMENTS MANAGEMENT COMPANY LIMITED (04253210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
18 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
19 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
11 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Miss Rebecca Smith on 3 September 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
27 Jul 2017 | AD03 | Register(s) moved to registered inspection location Burlinson Shaw & Co Henrietta Street Batley WF17 5DN | |
27 Jul 2017 | AD02 | Register inspection address has been changed to Burlinson Shaw & Co Henrietta Street Batley WF17 5DN | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
25 Jul 2017 | AD01 | Registered office address changed from Dr C Delaney Flat 3 118 Stocksbank Road Mirfield West Yorkshire WF14 9QD to Flat 4 118 Stocks Bank Road Mirfield WF14 9QD on 25 July 2017 | |
24 Jul 2017 | PSC01 | Notification of Rebecca Smith as a person with significant control on 21 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Carol Ann Delaney as a person with significant control on 21 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Miss Rebecca Smith on 21 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Miss Rebecca Smith as a director on 21 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Carol Ann Delaney as a director on 21 July 2017 | |
24 Jul 2017 | AP03 | Appointment of Miss Rebecca Smith as a secretary on 21 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Carol Ann Delaney as a secretary on 21 July 2017 |