FORTY FOUR STANHOPE GARDENS LIMITED
Company number 01561789
- Company Overview for FORTY FOUR STANHOPE GARDENS LIMITED (01561789)
- Filing history for FORTY FOUR STANHOPE GARDENS LIMITED (01561789)
- People for FORTY FOUR STANHOPE GARDENS LIMITED (01561789)
- More for FORTY FOUR STANHOPE GARDENS LIMITED (01561789)
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) |
---|---|---|---|
01 May 2020 | AP01 | Appointment of Ms Tracey Lee Hawawini as a director on 1 May 2020 | |
01 May 2020 | AP01 | Appointment of Mr Andrew Herbert Wettern as a director on 1 May 2020 | |
21 Jan 2020 | AD01 | Registered office address changed from Union House New Union Street Coventry CV1 2NT England to 61 Bridge Street Kington HR5 3DJ on 21 January 2020 | |
10 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 44 Stanhope Gardens London SW7 5QY to Union House New Union Street Coventry CV1 2NT on 23 October 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
03 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mark Raymond Hose on 1 October 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from C/O C/O Flat 5 44 Stanhope Gardens London SW7 5QY to 44 Stanhope Gardens London SW7 5QY on 5 June 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
12 Jul 2014 | AD01 | Registered office address changed from 4, 44 Stanhope Gardens London SW7 5QY on 12 July 2014 | |
21 May 2014 | AP01 | Appointment of Mr David Vincent Reis as a director | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Dec 2013 | TM01 | Termination of appointment of Henry Buckmaster as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders |