Advanced company searchLink opens in new window

STANHOPE PROPERTIES LIMITED

Company number 02991093

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)
18 Aug 1997 288a New director appointed
18 Aug 1997 288a New director appointed
18 Aug 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
18 Aug 1997 287 Registered office changed on 18/08/97 from: 40 queen anne street london W1M 0EL
08 Aug 1997 CERTNM Company name changed stanhope property developments l imited\certificate issued on 11/08/97
04 Mar 1997 363s Return made up to 16/11/96; no change of members
26 Sep 1996 AA Accounts for a dormant company made up to 31 March 1996
26 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Mar 1996 363s Return made up to 16/11/95; full list of members
24 Apr 1995 CERTNM Company name changed bruton developments LIMITED\certificate issued on 25/04/95
31 Jan 1995 MEM/ARTS Memorandum and Articles of Association
20 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Jan 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
20 Jan 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
20 Jan 1995 287 Registered office changed on 20/01/95 from: level 1 exchange house primrose street london EC2A 2HS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/01/95 from: level 1 exchange house primrose street london EC2A 2HS
19 Jan 1995 CERTNM Company name changed precis (1305) LIMITED\certificate issued on 20/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed precis (1305) LIMITED\certificate issued on 20/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
02 Dec 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
16 Nov 1994 NEWINC Incorporation