Advanced company searchLink opens in new window

STANLEY COURT MANAGEMENT COMPANY (STANMORE) LIMITED

Company number 01124521

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)
05 Dec 2016 TM01 Termination of appointment of Valerie Braun as a director on 5 December 2016
01 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
26 Nov 2015 AR01 Annual return made up to 10 November 2015 no member list
08 Oct 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to 62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG on 8 October 2015
21 Sep 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Dec 2014 AR01 Annual return made up to 10 November 2014 no member list
08 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
08 Oct 2014 AD01 Registered office address changed from 62-64 High Road Bushey Heath Hertfordshire WD23 1GG to Iveco House Station Road Watford Hertfordshire WD17 1DL on 8 October 2014
25 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 no member list
13 Nov 2012 AR01 Annual return made up to 10 November 2012 no member list
13 Nov 2012 TM01 Termination of appointment of Chirag Shah as a director
03 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
13 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
06 Dec 2011 AR01 Annual return made up to 10 November 2011 no member list
29 Nov 2010 AR01 Annual return made up to 10 November 2010 no member list
28 Oct 2010 TM01 Termination of appointment of Mariun Lewis as a director
26 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
04 Mar 2010 AP01 Appointment of Dr Chirag Shah as a director
28 Jan 2010 TM01 Termination of appointment of Magda Chadwick as a director
28 Jan 2010 TM02 Termination of appointment of Magda Chadwick as a secretary
30 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
27 Nov 2009 AR01 Annual return made up to 10 November 2009 no member list
27 Nov 2009 CH01 Director's details changed for Magda Chadwick on 10 November 2009
27 Nov 2009 CH01 Director's details changed for Valerie Braun on 10 November 2009