STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED
Company number 01025927
- Company Overview for STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927)
- Filing history for STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927)
- People for STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927)
- More for STANLEY COURT (EALING) MANAGEMENT COMPANY LIMITED (01025927)
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
|
|
20 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
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
|
|
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 |