Advanced company searchLink opens in new window

STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED

Company number 01025927

Filter by category

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)
10 Dec 2015 AP01 Appointment of Ms Stephanie Anne Tipper as a director on 12 November 2015
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 47
20 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 47
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AP01 Appointment of Mr Stephen Francis Mitchell as a director on 15 July 2014
17 Jul 2014 AP01 Appointment of Mr Charles Richard Carr as a director on 15 July 2014
17 Jul 2014 TM01 Termination of appointment of Stephanie Anne Tipper as a director on 15 July 2014
31 Dec 2013 TM01 Termination of appointment of Ivor Ferry Bush as a director on 20 December 2013
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 47
09 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
08 Dec 2012 TM02 Termination of appointment of John Anthony Liston as a secretary on 15 August 2012
10 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
21 Aug 2012 AD01 Registered office address changed from Flat 20 Stanley Court Woodfield Road Ealing London W5 1SL on 21 August 2012
21 Aug 2012 AP04 Appointment of Yellowstone Properties Ltd as a secretary on 15 August 2012
31 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
04 Mar 2011 AP03 Appointment of John Anthony Liston as a secretary
22 Dec 2010 AR01 Annual return made up to 3 December 2010. List of shareholders has changed
23 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
09 Aug 2010 AP01 Appointment of Anthony John Liston as a director
29 Jul 2010 TM01 Termination of appointment of Nick Dukic as a director
29 Jul 2010 TM02 Termination of appointment of Nick Dukic as a secretary
04 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
07 Nov 2009 AA Total exemption full accounts made up to 31 March 2009