STANCETIME PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2021-12-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Michael George Hypher as a director on 2022-02-24

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

27/09/2127 September 2021 Director's details changed for Mr Mark Russell Bird on 2021-09-27

View Document

24/09/2124 September 2021 Second filing for the appointment of Catherine Julie Coster as a director

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

17/09/1917 September 2019 Appointment of Miss Catherine Coster as a director on 2019-09-17

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

08/09/198 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHIA ZOE SOMERVILLE CUMMING / 08/09/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT NOBLE

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARDS JAMES PIPPIN / 25/06/2019

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR LI ZHOU

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR EDWARDS JAMES PIPPIN

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MR ROBERT MATTHEW NOBLE

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MARK BIRD

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE MARTIN

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JASON IRONS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

02/11/152 November 2015 30/10/15 NO MEMBER LIST

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

14/08/1414 August 2014 13/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 03/08/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED ANTHIA ZOE SOMERVILLE CUMMING

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 3 HAZEL GROVE ARUNDEL WEST SUSSEX BN18 9JD

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON HIBBIN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HIBBIN

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HIGHAMS

View Document

21/08/1221 August 2012 03/08/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARTIN / 26/01/2012

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL HIGHAMS / 03/08/2011

View Document

19/08/1119 August 2011 03/08/11 NO MEMBER LIST

View Document

03/06/113 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART IRONS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR ROBERT NOBLE

View Document

23/08/1023 August 2010 03/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HYPHER / 03/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RACHEL HIGHAMS / 03/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN JANE HIBBIN / 01/12/2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARTIN / 03/08/2010

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARTIN / 02/12/2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART IRONS / 17/03/2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON IRONS / 02/12/2008

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/08/0611 August 2006 ANNUAL RETURN MADE UP TO 03/08/06

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 03/08/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 03/08/04

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 47 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RJ

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 ANNUAL RETURN MADE UP TO 03/08/03

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 03/08/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 ANNUAL RETURN MADE UP TO 03/08/01

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 ANNUAL RETURN MADE UP TO 03/08/00

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 ANNUAL RETURN MADE UP TO 03/08/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 17/09/98

View Document

03/08/983 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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