- Company Overview for STANHOPE GARDENS LIMITED (01884773)
- Filing history for STANHOPE GARDENS LIMITED (01884773)
- People for STANHOPE GARDENS LIMITED (01884773)
- Charges for STANHOPE GARDENS LIMITED (01884773)
- More for STANHOPE GARDENS LIMITED (01884773)
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) |
---|---|---|---|
21 Dec 2015 | AD01 | Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 21 December 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Viscount Petersham William Henry Leicester Stanhope on 14 December 2009 | |
21 Dec 2009 | CH03 | Secretary's details changed for Viscount Petersham William Henry Leicester Stanhope on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Martin James Wynne Scriven on 14 December 2009 | |
17 Sep 2009 | 288c | Director and secretary's change of particulars william henry leicester stanhope logged form | |
16 Sep 2009 | MISC | Minutes of meeting/ dividends | |
16 Sep 2009 | 288b | Appointment terminated director charles the earl of harrington | |
11 Sep 2009 | 288c | Director's change of particulars / charles stanhope / 12/04/2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Apr 2009 | 288a | Director appointed viscount petersham charles henry leicester stanhope | |
16 Feb 2009 | 288b | Appointment terminated director robert waddington | |
04 Dec 2008 | 363a | Return made up to 03/12/08; full list of members | |
19 Sep 2008 | 288a | Director appointed martin james wynne scriven |