Advanced company searchLink opens in new window

THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED

Company number 03463983

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)
11 Feb 2025 AAMD Amended accounts for a dormant company made up to 31 December 2024
23 Jan 2025 AA Micro company accounts made up to 31 December 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
17 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 AD01 Registered office address changed from C/O Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021
18 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
16 Nov 2020 AP01 Appointment of Dr Thushara Goonewardene as a director on 9 November 2020
09 Nov 2020 TM01 Termination of appointment of David Matthew Gransden Redshaw as a director on 5 February 2020
07 Sep 2020 AP01 Appointment of Mr Rashid Hoosenally as a director on 17 August 2020
26 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of Jeremy Peter Gardiner as a director on 2 September 2019
26 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
09 Aug 2018 AP03 Appointment of Mr Craig Newell as a secretary on 9 August 2018
09 Aug 2018 TM02 Termination of appointment of Westbourne Block Management as a secretary on 9 August 2018
09 Aug 2018 AD01 Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG England to C/O Craig Sheehan, Power Road Studios 114 Power Road London W4 5PY on 9 August 2018
13 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates