STANLEYBECK DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Miss Kimberley Reanne Linell as a director on 2025-04-15

View Document

14/04/2514 April 2025 Termination of appointment of David Michael Linell as a director on 2025-04-03

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

04/10/244 October 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/09/231 September 2023 Registration of charge 094907260008, created on 2023-09-01

View Document

26/04/2326 April 2023 Registration of charge 094907260007, created on 2023-04-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Satisfaction of charge 094907260001 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 094907260004 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 094907260003 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 094907260002 in full

View Document

04/05/224 May 2022 Registration of charge 094907260006, created on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094907260004

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094907260003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O WYCHBURY GREAVES TOWERS PLAZA WHEELHOUSE ROAD RUGELEY WS15 1UN ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094907260001

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094907260002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1912 February 2019 COMPANY NAME CHANGED 59 YORK AVENUE LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 31/10/18 STATEMENT OF CAPITAL GBP 25000

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DAVID MICHAEL LINELL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LINELL

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL LINELL

View Document

09/10/189 October 2018 CESSATION OF JOHN NATHAN LINELL AS A PSC

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 1 DUNSTON HOLE FARM DUNSTON ROAD CHESTERFIELD S41 9RL UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/04/1611 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LINELL

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOHN NATHAN LINELL

View Document

14/03/1514 March 2015 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