Advanced company searchLink opens in new window

FIFTY-SEVEN STANHOPE GARDENS LIMITED

Company number 02787765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 CH01 Director's details changed
30 Apr 2015 TM02 Termination of appointment of James Jonathan Agace as a secretary on 21 April 2015
10 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12
14 Oct 2014 AD01 Registered office address changed from 30 Thurloe Street London SW7 2LT to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 14 October 2014
14 Oct 2014 AD02 Register inspection address has been changed to Less-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE
14 Oct 2014 AP03 Appointment of James Jonathan Agace as a secretary on 28 September 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jul 2014 TM01 Termination of appointment of Mark Jeremy Robson as a director on 16 July 2014
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 12
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Ciaran Coburn as a director
07 May 2011 AP01 Appointment of Alan David Hilton as a director
14 Apr 2011 TM02 Termination of appointment of Michael Windle as a secretary
14 Apr 2011 AD01 Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE on 14 April 2011
23 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jan 2011 TM01 Termination of appointment of Andrew Pratt as a director
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Sep 2010 CH01 Director's details changed for Mark Jeremy Robson on 23 September 2010
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders