STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED
Company number 01213935
- Company Overview for STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED (01213935)
- Filing history for STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED (01213935)
- People for STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED (01213935)
- More for STOCKLEIGH HALL RESIDENTS MANAGEMENT LIMITED (01213935)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 25 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
07 Nov 2023 | AD01 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to C/O Aspect Property Management Limited 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 November 2023 | |
21 Sep 2023 | AP04 | Appointment of Aspect Property Management Limited as a secretary on 21 September 2023 | |
21 Sep 2023 | TM02 | Termination of appointment of Trust Property Management Limited as a secretary on 20 September 2023 | |
20 Sep 2023 | AA | Total exemption full accounts made up to 25 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
25 Jan 2023 | AP01 | Appointment of Mr Sagi Dori Saltoun as a director on 24 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Ronald Shear as a director on 19 January 2023 | |
19 Jan 2023 | TM01 | Termination of appointment of Thomas Andreas Fuereder as a director on 19 January 2023 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 25 March 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Thomas Andreas Fuereder on 1 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Ms Hela Dammak on 1 April 2022 | |
04 Apr 2022 | AP04 | Appointment of Trust Property Management Limited as a secretary on 25 March 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 4 April 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Faraday Property Management Limited as a secretary on 25 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 25 March 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Ronald Shear as a director on 2 June 2021 | |
11 Jun 2021 | AP04 | Appointment of Faraday Property Management Limited as a secretary on 1 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Faraday Property Management Limited as a director on 1 June 2021 | |
10 Jun 2021 | AP02 | Appointment of Faraday Property Management Limited as a director on 1 June 2021 | |
10 Jun 2021 | TM02 | Termination of appointment of John Strickland as a secretary on 1 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
06 Oct 2020 | AP03 | Appointment of Mr John Strickland as a secretary on 31 August 2020 |