CAIRNS CHASE AND CAIRNS PARK (STAINBURN) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Withdrawal of a person with significant control statement on 2025-01-06

View Document

06/01/256 January 2025 Notification of Story Homes Limited as a person with significant control on 2020-11-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF PSC STATEMENT ON 01/11/2020

View Document

17/11/2017 November 2020 CESSATION OF STORY HOMES LIMITED AS A PSC

View Document

12/10/2012 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

23/08/2023 August 2020 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BLAIR

View Document

23/08/2023 August 2020 DIRECTOR APPOINTED MR COLIN WOOD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM THOMPSON

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STORY

View Document

15/05/1915 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

27/08/1827 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JOHN FREDERICK STORY

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

24/11/1724 November 2017 ARTICLES OF ASSOCIATION

View Document

22/11/1722 November 2017 COMPANY NAME CHANGED CAIRNS CHASE (STAINBURN) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 22/11/17

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR STUART MCADAM MARSHALL

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED HAYLEY BLAIR

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANNON

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCGUCKIN

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN MCGUCKIN / 01/04/2015

View Document

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CANNON / 01/04/2015

View Document

02/01/162 January 2016 02/01/16 NO MEMBER LIST

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM C/O STORY HOMES LIMITED BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 02/01/15 NO MEMBER LIST

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY NEIL GASS

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR ALAN STOREY

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company