Advanced company searchLink opens in new window

45 ST STEPHENS AVENUE LIMITED

Company number 03469107

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)
16 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/01/2018.
16 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
02 Feb 2016 AD01 Registered office address changed from Lynwood 373 - 375 Station Road Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2 February 2016
20 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 4
20 Dec 2015 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 21 November 2015
09 Nov 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 4
23 Jan 2015 CH04 Secretary's details changed for Greystone House Registrars Limited on 14 April 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Apr 2014 AD01 Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN on 10 April 2014
03 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
02 Oct 2011 TM01 Termination of appointment of Suzanne Howard as a director
02 Oct 2011 AP01 Appointment of Ms Elizabeth Fiona Rickard as a director
10 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
26 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Suzanne Nicole Howard on 14 August 2010
14 Aug 2010 CH01 Director's details changed for Suzanne Nicole Howard on 14 August 2010
11 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Aug 2010 CH01 Director's details changed for Mr Dominik Kouker on 28 July 2010
05 Aug 2010 AP01 Appointment of Mr Dominik Kouker as a director
28 Jul 2010 TM01 Termination of appointment of Michael Stancomb as a director