Advanced company searchLink opens in new window

STONEBRIDGE HOUSE MANAGEMENT COMPANY LIMITED

Company number 03807461

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)
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47
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
  • GBP 47
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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