Advanced company searchLink opens in new window

STANMORE HALL MANAGEMENT LIMITED

Company number 03237593

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)
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
  • GBP 25

Statement of capital on 2015-10-07
  • GBP 25
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015.
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