Advanced company searchLink opens in new window

THE STONE MANOR MANAGEMENT COMPANY LIMITED

Company number 02845151

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)
07 Jan 2021 AP01 Appointment of Mrs Victoria Jane Baker as a director on 7 January 2021
21 Dec 2020 TM01 Termination of appointment of Peter Nicholas Dillon as a director on 18 December 2020
24 Aug 2020 TM01 Termination of appointment of Catherine Elizabeth Marsden as a director on 24 August 2020
20 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
15 Jul 2020 TM01 Termination of appointment of Stephen John Chittleborough as a director on 14 July 2020
25 Jun 2020 AP01 Appointment of Mr Peter Nicholas Dillon as a director on 25 June 2020
19 May 2020 AP01 Appointment of Mrs Catherine Elizabeth Marsden as a director on 18 May 2020
14 May 2020 AA Micro company accounts made up to 31 August 2019
07 Oct 2019 TM01 Termination of appointment of Simon Dove as a director on 2 October 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
13 Jun 2019 AP01 Appointment of Mr Alastair Peter Sweet as a director on 12 June 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from C/O Gcsd Accountants 701 Stonehouse Prk Sperry Walk Stonehouse Gloucester GL10 3UT England to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 15 August 2018
13 Aug 2018 TM01 Termination of appointment of Anna Marchant as a director on 10 August 2018
06 Aug 2018 AP01 Appointment of Ms Miriam Denise Luckhurst as a director on 6 August 2018
30 Jul 2018 AP01 Appointment of Mr Stephen John Chittleborough as a director on 20 July 2018
30 Jul 2018 AP01 Appointment of Mr Robin Simon Miller as a director on 20 July 2018
19 Jun 2018 TM01 Termination of appointment of Marianna Elisabeth Pawloff as a director on 19 June 2018
29 May 2018 TM01 Termination of appointment of Peter Robert Salvin as a director on 29 May 2018
29 May 2018 TM01 Termination of appointment of Andrew Kinnear as a director on 29 May 2018
29 May 2018 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Gcsd Accountants 701 Stonehouse Prk Sperry Walk Stonehouse Gloucester GL10 3UT on 29 May 2018
29 May 2018 TM02 Termination of appointment of Cosec Management Services as a secretary on 29 May 2018
13 Apr 2018 TM01 Termination of appointment of Rrory Alexander Grant as a director on 13 April 2018
04 Jan 2018 AP01 Appointment of Anna Marchant as a director on 30 October 2017