Advanced company searchLink opens in new window

FORTY FOUR STANHOPE GARDENS LIMITED

Company number 01561789

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)
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11
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