STINSFORD HOUSE MANAGEMENT COMPANY LIMITED
Company number 03705270
- Company Overview for STINSFORD HOUSE MANAGEMENT COMPANY LIMITED (03705270)
- Filing history for STINSFORD HOUSE MANAGEMENT COMPANY LIMITED (03705270)
- People for STINSFORD HOUSE MANAGEMENT COMPANY LIMITED (03705270)
- More for STINSFORD HOUSE MANAGEMENT COMPANY LIMITED (03705270)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jul 2024 | AD01 | Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 30 July 2024 | |
30 Jul 2024 | AP03 | Appointment of Coco Property Group Limited as a secretary on 30 July 2024 | |
30 Jul 2024 | TM02 | Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 30 July 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
31 May 2022 | AP01 | Appointment of Mr Christopher James Brandwood as a director on 31 May 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
09 Jun 2021 | AD01 | Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT United Kingdom to 62 High West Street Dorchester DT1 1UY on 9 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
05 Feb 2021 | AP04 | Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 29 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Carol Ann Bowden as a secretary on 30 October 2020 | |
14 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
26 Mar 2019 | AP01 | Appointment of Dr Ian Mitchell Stone as a director on 15 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Ronald Wallace Huggins as a director on 15 March 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
30 Jul 2018 | AP03 | Appointment of Mrs Carol Ann Bowden as a secretary on 18 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 2 Stinsford House Church Lane Stinsford Dorchester Dorset DT2 8PT to 52 High West Street Dorchester Dorset DT1 1UT on 30 July 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |