THE STONE MANOR MANAGEMENT COMPANY LIMITED
Company number 02845151
- Company Overview for THE STONE MANOR MANAGEMENT COMPANY LIMITED (02845151)
- Filing history for THE STONE MANOR MANAGEMENT COMPANY LIMITED (02845151)
- People for THE STONE MANOR MANAGEMENT COMPANY LIMITED (02845151)
- More for THE STONE MANOR MANAGEMENT COMPANY LIMITED (02845151)
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 |