- Company Overview for STANMORE HALL MANAGEMENT LIMITED (03237593)
- Filing history for STANMORE HALL MANAGEMENT LIMITED (03237593)
- People for STANMORE HALL MANAGEMENT LIMITED (03237593)
- More for STANMORE HALL MANAGEMENT LIMITED (03237593)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
18 Jun 2018 | AP04 | Appointment of Prime Property (Ps) Limited as a secretary on 15 June 2018 | |
17 Jun 2018 | AD01 | Registered office address changed from Prime Pm Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 17 June 2018 | |
17 Jun 2018 | AD01 | Registered office address changed from 2 Parkfield Gardens Harrow Middlesex HA2 6JR to Prime Pm Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 17 June 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 28 September 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Ivan Max Sacks as a director on 2 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Stuart Goldstone as a director on 29 October 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
24 Aug 2017 | PSC07 | Cessation of Lewis Wasserstein as a person with significant control on 1 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Peter Roger Plaut as a person with significant control on 1 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Ivan Max Sacks as a person with significant control on 1 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Ronald Peter Grant as a person with significant control on 1 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Stuart Goldstone as a person with significant control on 1 October 2016 | |
24 Aug 2017 | PSC07 | Cessation of Malcolm David Cohen as a person with significant control on 1 October 2016 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 28 September 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 28 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Ronald Grant as a director on 17 September 2015 | |
07 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
Statement of capital on 2015-10-07
|
|
10 Sep 2015 | TM01 | Termination of appointment of Joseph Miller as a director on 12 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Joseph Miller as a director on 12 August 2015 |