Advanced company searchLink opens in new window

STANDRIC FLAT MANAGEMENT LIMITED

Company number 03470044

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)
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Apr 2015 AD01 Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 80
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Aug 2014 AD01 Registered office address changed from 51 Elstree Road Bushey Heath Hertfordshire WD23 4GJ to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 21 August 2014
28 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 80
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Frank Watson as a director
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Nov 2011 CH03 Secretary's details changed for Elliot Esterson on 23 November 2011
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Trudy Ann Marie Gold on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Frederic David Kahn on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Frank Watson on 24 November 2009
01 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
22 Jan 2009 287 Registered office changed on 22/01/2009 from 4 kenneth gardens stanmore middx HA7 3SD
24 Nov 2008 363a Return made up to 24/11/08; full list of members
01 Oct 2008 AA Total exemption full accounts made up to 30 November 2007
25 Jan 2008 288a New secretary appointed
25 Jan 2008 288b Secretary resigned