STANLEIGH CROFT MANAGEMENT LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

06/12/226 December 2022 Registered office address changed from 1 1 Stanleigh Croft Hebden Bridge HX7 6HD England to 1 Stanleigh Croft Hebden Bridge HX7 6HD on 2022-12-06

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

12/10/2112 October 2021 Registered office address changed from 5 Stanleigh Croft Hebden Bridge West Yorkshire HX7 6HD to 1 1 Stanleigh Croft Hebden Bridge HX7 6HD on 2021-10-12

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

08/12/148 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNY MOULT

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/12/1229 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/12/1124 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 9 STANLEIGH CROFT PALACE HOUSE ROAD HEBDEN BRIDGE WEST YORKSHIRE HX7 6HD

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE STANSFIELD / 28/11/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY CS SECRETARIES LIMITED

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MISS JENNY MOULT

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: FOURTH FLOOR,BROOK HOUSE 77 FOUNTAIN STREET, MANCHESTER LANCASHIRE M2 2EE

View Document

03/05/023 May 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ADOPT ARTICLES 14/06/00

View Document

19/06/0019 June 2000 ADOPT MEMORANDUM 14/06/00

View Document

09/06/009 June 2000 COMPANY NAME CHANGED MARPLACE (NUMBER 484) LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

21/01/0021 January 2000 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