STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED
Company number 03807461
- Company Overview for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03807461)
- Filing history for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03807461)
- People for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03807461)
- More for STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED (03807461)
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) |
---|---|---|---|
17 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
28 Jan 2015 | AP01 | Appointment of Dr Claudia Monica Gorcea as a director on 11 December 2014 | |
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2014 | TM02 | Termination of appointment of Ian Stanistreet as a secretary | |
09 Jan 2014 | AP04 | Appointment of Scanlans Property Management Llp as a secretary | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Aug 2013 | AP01 | Appointment of Mr Andrew Weeks as a director | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
01 Sep 2010 | AD01 | Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 1 September 2010 | |
23 Nov 2009 | CH03 | Secretary's details changed for Mr Ian Henry Stanistreet on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Steven Paul Marshall on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Katharine Sarah Millard on 23 November 2009 | |
09 Nov 2009 | TM01 | Termination of appointment of Philip Jones as a director | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 14/07/09; full list of members | |
15 Jul 2008 | 363a | Return made up to 14/07/08; full list of members | |
10 Jun 2008 | 288b | Appointment terminated director andrew lacey | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |