- Company Overview for STUBBS HOUSE MANAGEMENT LIMITED (01482668)
- Filing history for STUBBS HOUSE MANAGEMENT LIMITED (01482668)
- People for STUBBS HOUSE MANAGEMENT LIMITED (01482668)
- More for STUBBS HOUSE MANAGEMENT LIMITED (01482668)
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
|
|
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
|
|
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
|
|
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 |