Advanced company searchLink opens in new window

STANLEY LODGE (ISLINGTON) LIMITED

Company number 03862186

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)
11 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
18 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 24 March 2022
06 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
13 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
03 Mar 2021 AA Accounts for a dormant company made up to 24 March 2020
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
18 Dec 2019 AA Accounts for a dormant company made up to 24 March 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
26 Oct 2018 AA Micro company accounts made up to 24 March 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
06 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
06 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
06 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 24 March 2017
31 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 24 March 2016
02 Dec 2015 AA Total exemption small company accounts made up to 24 March 2015
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
30 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
06 Aug 2014 AA Total exemption small company accounts made up to 24 March 2014
06 Aug 2014 AP04 Appointment of Urban Owners Limited as a secretary on 24 September 2013
06 Aug 2014 AD01 Registered office address changed from Third Floor 89 Charterhouse Street London EC1M 6HR to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 6 August 2014