STORY PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 11753013 |
Category | Private Limited Company |
Incorporated | 07 Jan 2019 |
Age | 5 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STORY PROPERTY SERVICES LTD is an active private limited company with number 11753013. It was incorporated 5 years, 6 months, 1 day ago, on 07 January 2019. The company address is 310 Wellingborough Road, Northampton, NN1 4EP, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
Change date: 2023-05-17
Old address: Unit 28 Regents Pavillion Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ England
New address: 310 Wellingborough Road Northampton Northamptonshire NN1 4EP
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-03
Officer name: Mr David Robert Sproxton
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mr Alex Michael Patching
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-03
Officer name: Mr Alex Michael Patching
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mr David Robert Sproxton
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: Unit 28, Regents Pavillion Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England
New address: Unit 28 Regents Pavillion Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-15
Old address: Square Feet Coworking Studio 8 24 Billing Road Northampton Northamptonshire NN1 5AT England
New address: Unit 28, Regents Pavillion Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-17
Psc name: Mr David Robert Sproxton
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-17
Officer name: Mr David Robert Sproxton
Documents
Change person director company with change date
Date: 12 May 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-16
Officer name: Mr Alex Michael Patching
Documents
Change to a person with significant control
Date: 12 May 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-16
Psc name: Mr Alex Michael Patching
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
Old address: Square Feet Coworking Studio 8 24 Billing Road Northampton Northamptonshire NN1 5AT England
New address: Square Feet Coworking Studio 8 24 Billing Road Northampton Northamptonshire NN1 5AT
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
Old address: 12 Pinetrees Northampton NN3 3ET England
New address: Square Feet Coworking Studio 8 24 Billing Road Northampton Northamptonshire NN1 5AT
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change account reference date company current extended
Date: 13 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Capital allotment shares
Date: 14 May 2019
Action Date: 15 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-15
Capital : 2 GBP
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-15
Psc name: Mr David Robert Sproxton
Documents
Notification of a person with significant control
Date: 14 May 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alex Michael Patching
Notification date: 2019-02-15
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-25
Old address: 54 Junction Road Northampton NN2 7HS United Kingdom
New address: 12 Pinetrees Northampton NN3 3ET
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Michael Patching
Appointment date: 2019-02-15
Documents
Some Companies
DRAGON MOBILE CATERING LIMITED
THE OLD SCHOOL,CARMARTHEN,SA31 3LN
Number: | 07583869 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE TRAINING AND CONSULTING LIMITED
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 08519257 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 10763751 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HAYHURST ROAD,LUTON,LU4 0DA
Number: | 11745042 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOWKER BANK AVENUE,MANCHESTER,M8 4LL
Number: | 11820022 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE OAK LANE,HITCHIN,SG4 7LN
Number: | 09346048 |
Status: | ACTIVE |
Category: | Private Limited Company |