STANCLIFFE PARK (DARLEY DALE) LIMITED

06099621
15 HILL ROAD GLASSHOUGHTON CASTLEFORD WF10 4BT

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2018 insolvency Liquidation Receiver Cease To Act Receiver 8 Buy now
21 Jun 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 8 Buy now
08 Jun 2017 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
14 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 accounts Annual Accounts 3 Buy now
21 Jul 2015 officers Termination of appointment of director (Richard Tait) 1 Buy now
10 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2015 annual-return Annual Return 6 Buy now
24 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2014 annual-return Annual Return 6 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
21 Feb 2014 accounts Annual Accounts 7 Buy now
18 May 2013 annual-return Annual Return 6 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
25 Sep 2012 accounts Amended Accounts 7 Buy now
23 May 2012 annual-return Annual Return 6 Buy now
07 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2012 accounts Annual Accounts 10 Buy now
06 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2011 annual-return Annual Return 7 Buy now
02 Apr 2011 officers Termination of appointment of director (Gerald Howdle) 1 Buy now
16 Feb 2011 accounts Annual Accounts 10 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
14 Feb 2010 officers Change of particulars for director (Richard Tait) 2 Buy now
14 Feb 2010 officers Change of particulars for director (Desmond Kerry) 2 Buy now
14 Feb 2010 officers Change of particulars for director (Malcolm Joseph Sanders) 2 Buy now
11 Jan 2010 accounts Annual Accounts 11 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
22 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Apr 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2008 annual-return Return made up to 13/02/08; full list of members 10 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from commercial house commercial street sheffield south yorkshire S1 2AT 1 Buy now
10 Jul 2008 resolution Resolution 14 Buy now
10 Jul 2008 officers Director appointed gerald howdle 2 Buy now
09 Jul 2008 capital Ad 02/07/08\gbp si 4@1=4\gbp ic 4/8\ 2 Buy now
09 Jul 2008 officers Director appointed richard tait 3 Buy now
10 Dec 2007 incorporation Memorandum Articles 8 Buy now
03 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2007 capital Ad 17/07/07--------- £ si 3@1=3 £ ic 1/4 2 Buy now
25 Jul 2007 officers Secretary resigned 1 Buy now
25 Jul 2007 officers New director appointed 1 Buy now
25 Jul 2007 officers New secretary appointed 1 Buy now
14 Mar 2007 incorporation Memorandum Articles 10 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
14 Mar 2007 officers New director appointed 2 Buy now
14 Mar 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 incorporation Incorporation Company 15 Buy now