- Company Overview for SIXTY STANHOPE GARDENS LIMITED (02769285)
- Filing history for SIXTY STANHOPE GARDENS LIMITED (02769285)
- People for SIXTY STANHOPE GARDENS LIMITED (02769285)
- More for SIXTY STANHOPE GARDENS LIMITED (02769285)
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) |
---|---|---|---|
02 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Lucy Caroline Poloniecka on 14 October 2012 | |
03 Oct 2012 | AP01 | Appointment of Ms Ritika Aiysha Dhamija as a director | |
19 Sep 2012 | CH01 | Director's details changed for Henrietta Shane Royle on 17 September 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Ivan Royle as a director | |
19 Sep 2012 | AP01 | Appointment of Henrietta Shane Royle as a director | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
01 Nov 2011 | TM01 | Termination of appointment of Mark Davies as a director | |
13 Sep 2011 | AP01 | Appointment of Mr Philippos Kassimatis as a director | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Ivan James Fanshawe Royle on 1 October 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Sep 2010 | TM01 | Termination of appointment of Eric Gatch as a director | |
18 Mar 2010 | AP01 | Appointment of Mr Georges Philippe Kanaan as a director | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders |