STORY PROPERTY SERVICES LTD

310 Wellingborough Road, Northampton, NN1 4EP, Northamptonshire, England
StatusACTIVE
Company No.11753013
CategoryPrivate Limited Company
Incorporated07 Jan 2019
Age5 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 15 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-15

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FRUITMONT LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:10763751
Status:ACTIVE
Category:Private Limited Company

JOS BUILDERS LTD

78 HAYHURST ROAD,LUTON,LU4 0DA

Number:11745042
Status:ACTIVE
Category:Private Limited Company

MAKETH BY ME LTD

5 BOWKER BANK AVENUE,MANCHESTER,M8 4LL

Number:11820022
Status:ACTIVE
Category:Private Limited Company

SAFETYBILL LIMITED

COACH HOUSE OAK LANE,HITCHIN,SG4 7LN

Number:09346048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source