STAINSBY ASSOCIATES LIMITED

03638229
79 PAXTON CRESCENT SHENLEY LODGE MILTON KEYNES MK5 7PX

Documents

Documents
Date Category Description Pages
26 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2024 officers Termination of appointment of director (Gillian Mary Young) 1 Buy now
26 Sep 2024 officers Termination of appointment of secretary (Gillian Mary Young) 1 Buy now
06 Dec 2023 accounts Annual Accounts 8 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 8 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 8 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 8 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 7 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2018 accounts Annual Accounts 7 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2017 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 6 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
17 Oct 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 7 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
11 Feb 2013 accounts Annual Accounts 5 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for director (Timothy John Young) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Gillian Mary Young) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
09 Mar 2009 accounts Annual Accounts 5 Buy now
04 Nov 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
08 Feb 2008 accounts Annual Accounts 6 Buy now
26 Nov 2007 annual-return Return made up to 25/09/07; no change of members 7 Buy now
18 May 2007 accounts Annual Accounts 4 Buy now
23 Oct 2006 annual-return Return made up to 25/09/06; full list of members 7 Buy now
03 May 2006 accounts Annual Accounts 6 Buy now
27 Oct 2005 annual-return Return made up to 25/09/05; full list of members 7 Buy now
29 Apr 2005 accounts Annual Accounts 6 Buy now
22 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
30 Apr 2004 accounts Annual Accounts 6 Buy now
04 Dec 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
10 Feb 2003 accounts Annual Accounts 4 Buy now
28 Oct 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
02 Apr 2002 accounts Annual Accounts 5 Buy now
02 Oct 2001 annual-return Return made up to 25/09/01; full list of members 6 Buy now
21 Mar 2001 accounts Annual Accounts 4 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: 87 hay lane shirley solihull west midlands B90 4TZ 1 Buy now
25 Sep 2000 annual-return Return made up to 25/09/00; full list of members 6 Buy now
25 May 2000 accounts Annual Accounts 1 Buy now
11 Oct 1999 annual-return Return made up to 25/09/99; full list of members 6 Buy now
22 Sep 1999 officers Secretary resigned 1 Buy now
22 Sep 1999 officers Director resigned 1 Buy now
22 Sep 1999 officers New director appointed 2 Buy now
22 Sep 1999 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 1999 accounts Accounting reference date shortened from 30/09/99 to 31/07/99 1 Buy now
21 Apr 1999 change-of-name Certificate Change Of Name Company 2 Buy now
03 Dec 1998 officers Director resigned 1 Buy now
03 Dec 1998 officers Secretary resigned 1 Buy now
03 Dec 1998 officers New secretary appointed 2 Buy now
03 Dec 1998 officers New director appointed 2 Buy now
03 Dec 1998 address Registered office changed on 03/12/98 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
25 Sep 1998 incorporation Incorporation Company 13 Buy now