Advanced company searchLink opens in new window

STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED

Company number 09889261

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)
12 Mar 2024 AA Accounts for a dormant company made up to 30 November 2023
17 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
08 Sep 2021 AD01 Registered office address changed from Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT on 8 September 2021
03 Aug 2021 TM01 Termination of appointment of Arpan Mehta as a director on 2 August 2021
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
08 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
21 Aug 2018 TM01 Termination of appointment of Giles William Murphy as a director on 9 August 2018
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Jul 2018 AP01 Appointment of Mr Arpan Mehta as a director on 18 July 2018
18 Jul 2018 AP01 Appointment of Miss Turmi Patel as a director on 18 July 2018
18 Jul 2018 AP01 Appointment of Mrs Anita Marie Fitzmaurice as a director on 18 July 2018
16 Jul 2018 AD01 Registered office address changed from 136 Pinner Road Northwood HA6 1BP England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 16 July 2018
15 Dec 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to 136 Pinner Road Northwood HA6 1BP on 27 November 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off