STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED
Company number 09889261
- Company Overview for STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED (09889261)
- Filing history for STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED (09889261)
- People for STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED (09889261)
- More for STANBOROUGH PLACE MANAGEMENT COMPANY LIMITED (09889261)
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 |