Stainland
Halifax
West Yorkshire
HX4 9EF
Director Name | Leah Maria Keo Proctor |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rbm Ltd 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Mr Brent James Patterson |
---|---|
Status | Current |
Appointed | 01 February 2020(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | James Marcus Lamb |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF |
Director Name | Mr Peter Jonathan Andrew Stocks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Town Ing Mills Stainland Road, Stainland Halifax HX4 9EF |
Secretary Name | James Marcus Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF |
Director Name | Miss Claire Sanderson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Dickinson Harrison (RBM) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2013(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2020) |
Correspondence Address | Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Registered Address | Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,706 |
Cash | £4,796 |
Current Liabilities | £120 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 May 2023 | Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages) |
3 May 2023 | Appointment of Mr Marc Proctor as a director on 12 April 2023 (2 pages) |
16 March 2023 | Termination of appointment of Leah Maria Keo Proctor as a director on 6 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Fiona Jane Miller as a director on 6 March 2023 (1 page) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 February 2021 | Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 December 2020 | Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
5 October 2020 | Cessation of Fiona Miller as a person with significant control on 5 October 2020 (1 page) |
5 October 2020 | Notification of a person with significant control statement (2 pages) |
5 February 2020 | Appointment of Mr Brent James Patterson as a secretary on 1 February 2020 (2 pages) |
5 February 2020 | Registered office address changed from C/O Martin + Co 7. St Peter's Street Huddersfield West Yorkshire HD1 1DL to 269 Altrincham Road Manchester M22 4NY on 5 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Dickinson Harrison (Rbm) Limited as a secretary on 1 February 2020 (1 page) |
7 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2020 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2019 | Registered office address changed from C/O C/O Rbm Limited 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to C/O Martin + Co 7. St Peter's Street Huddersfield West Yorkshire HD1 1DL on 4 September 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
25 September 2018 | Cessation of Claire Sanderson as a person with significant control on 24 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Claire Sanderson as a director on 24 September 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Leah Maria Keo Proctor as a director on 9 September 2017 (3 pages) |
30 October 2017 | Appointment of Leah Maria Keo Proctor as a director on 9 September 2017 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
2 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
2 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 December 2013 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages) |
23 December 2013 | Registered office address changed from 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF on 23 December 2013 (1 page) |
23 December 2013 | Appointment of Dickinson Harrison (Rbm) Limited as a secretary (2 pages) |
23 December 2013 | Registered office address changed from 3 Town Ing Mills Stainland Halifax West Yorkshire HX4 9EF on 23 December 2013 (1 page) |
20 December 2013 | Termination of appointment of James Lamb as a secretary (1 page) |
20 December 2013 | Termination of appointment of James Lamb as a director (1 page) |
20 December 2013 | Termination of appointment of James Lamb as a secretary (1 page) |
20 December 2013 | Termination of appointment of James Lamb as a director (1 page) |
10 November 2013 | Appointment of Ms Claire Sanderson as a director (2 pages) |
10 November 2013 | Appointment of Ms Claire Sanderson as a director (2 pages) |
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Director's details changed for James Marcus Lamb on 1 October 2009 (2 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 October 2013 | Director's details changed for James Marcus Lamb on 1 October 2009 (2 pages) |
13 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 February 2013 | Registered office address changed from 7 Town Ing Mills Stainland Halifax HX4 9EF on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 7 Town Ing Mills Stainland Halifax HX4 9EF on 14 February 2013 (1 page) |
14 February 2013 | Appointment of Fiona Miller as a director (2 pages) |
14 February 2013 | Appointment of Fiona Miller as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Stocks as a director (2 pages) |
25 January 2013 | Termination of appointment of Peter Stocks as a director (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (19 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (19 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (19 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (14 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (14 pages) |
7 October 2011 | Annual return made up to 3 October 2011 (14 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
25 September 2010 | Annual return made up to 13 September 2010 (14 pages) |
25 September 2010 | Annual return made up to 13 September 2010 (14 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
18 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
27 March 2009 | Return made up to 30/09/08; no change of members (6 pages) |
27 March 2009 | Return made up to 30/09/08; no change of members (6 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
7 November 2007 | Accounts made up to 30 September 2006 (2 pages) |
7 November 2007 | Accounts made up to 30 September 2006 (2 pages) |
25 October 2007 | Return made up to 13/09/07; full list of members
|
25 October 2007 | Return made up to 13/09/07; full list of members
|
15 February 2007 | Ad 01/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 February 2007 | Ad 01/02/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 13/09/06; full list of members
|
21 December 2006 | Return made up to 13/09/06; full list of members
|
29 November 2005 | Registered office changed on 29/11/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
29 November 2005 | New secretary appointed;new director appointed (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New director appointed (1 page) |
13 September 2005 | Incorporation (16 pages) |
13 September 2005 | Incorporation (16 pages) |