Advanced company searchLink opens in new window

STOKE FERRY MANAGEMENT COMPANY LIMITED

Company number 02482360

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)
12 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 24 March 2016
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 23
16 Nov 2015 AA Total exemption small company accounts made up to 24 March 2015
14 Sep 2015 CH01 Director's details changed for Mrs Sarah Christina Sheridan on 3 July 2014
14 May 2015 AD01 Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015
15 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 23
22 Dec 2014 AA Total exemption small company accounts made up to 24 March 2014
21 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 23
10 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
15 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Mr Clifford Terence Martyn Reynolds as a director
11 Dec 2012 AA Total exemption small company accounts made up to 24 March 2012
29 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 24 March 2011
07 Dec 2011 AD01 Registered office address changed from Dawbarns Pearson 29 London Road Downham Market Norfolk PE38 9AS on 7 December 2011
01 Nov 2011 AP01 Appointment of Mrs Sarah Christina Sheridan as a director
31 Oct 2011 TM02 Termination of appointment of Jacqueline Bodle as a secretary
31 Oct 2011 TM01 Termination of appointment of Peter Bodle as a director
31 Oct 2011 TM01 Termination of appointment of Jacqueline Bodle as a director
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mrs Jacqueline Lesley Bodle on 31 January 2011
02 Dec 2010 AA Accounts for a dormant company made up to 24 March 2010
06 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
06 Apr 2010 AD03 Register(s) moved to registered inspection location