STONEHAGE FLEMING ASSOCIATES LIMITED
Company number 02215840
- Company Overview for STONEHAGE FLEMING ASSOCIATES LIMITED (02215840)
- Filing history for STONEHAGE FLEMING ASSOCIATES LIMITED (02215840)
- People for STONEHAGE FLEMING ASSOCIATES LIMITED (02215840)
- Charges for STONEHAGE FLEMING ASSOCIATES LIMITED (02215840)
- More for STONEHAGE FLEMING ASSOCIATES LIMITED (02215840)
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) |
---|---|---|---|
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2024 | DS01 | Application to strike the company off the register | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
16 Jun 2023 | PSC05 | Change of details for Maitland Advisory Llp as a person with significant control on 18 April 2023 | |
14 Jun 2023 | PSC05 | Change of details for Maitland Advisory Llp as a person with significant control on 23 September 2022 | |
30 Mar 2023 | CERTNM |
Company name changed maitland associates LIMITED\certificate issued on 30/03/23
|
|
21 Sep 2022 | AD01 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG England to 6 st James's Square London SW1Y 4JU on 21 September 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
21 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 30 April 2021 | |
21 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
21 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
21 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
02 Feb 2022 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 15 Suffolk Street London SW1Y 4HG on 2 February 2022 | |
14 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
05 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
03 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
29 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
29 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
07 May 2021 | TM01 | Termination of appointment of Michel Ungerer as a director on 4 May 2021 | |
12 Oct 2020 | AD01 | Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 15 Sackville Street London W1S 3DJ on 12 October 2020 |