Advanced company searchLink opens in new window

STUBBS HOUSE MANAGEMENT LIMITED

Company number 01482668

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)
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 29 September 2016
24 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 29 September 2015
20 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 260
24 Jun 2015 AA Accounts for a dormant company made up to 29 September 2014
20 May 2015 CH01 Director's details changed for Mrs Christine Ann Mann on 6 May 2015
20 May 2015 CH01 Director's details changed for Laure Anne Willoughby on 20 May 2015
20 May 2015 CH01 Director's details changed for Sophie Standford on 20 May 2015
20 May 2015 CH01 Director's details changed for Carol Jewasinski on 20 May 2015
20 May 2015 CH01 Director's details changed for Ms Samantha Jane Bell on 20 May 2015
20 May 2015 CH01 Director's details changed for Sacha Bonavent on 20 May 2015
20 May 2015 CH01 Director's details changed for Pamela Calvin on 20 May 2015
06 May 2015 CH01 Director's details changed for Mrs Christine Ann Mann on 6 May 2015
20 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 260
06 Aug 2014 AP04 Appointment of Block Management Uk Limited as a secretary on 1 March 2014
06 Aug 2014 AD01 Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014
23 Jun 2014 AA Accounts for a dormant company made up to 29 September 2013
10 Feb 2014 TM02 Termination of appointment of David Ross as a secretary
18 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 260
17 Sep 2013 AD01 Registered office address changed from Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 17 September 2013
18 Jun 2013 AA Total exemption small company accounts made up to 29 September 2012
21 Feb 2013 TM01 Termination of appointment of Edward Lee as a director
18 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Sarah Arthurs as a director