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)
06 Jun 2014 AP01 Appointment of Miss Sara Elizabeth Bakhaty as a director
28 Feb 2014 TM01 Termination of appointment of Nicholas Osborne as a director
20 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 6
20 Nov 2013 CH01 Director's details changed for Amanda Jayne Farrell on 24 September 2013
20 Nov 2013 CH01 Director's details changed for Nicholas Alexander Osborne on 24 September 2013
24 Sep 2013 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
24 Sep 2013 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 24 September 2013
15 May 2013 AA Accounts for a dormant company made up to 24 March 2013
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
07 Jun 2012 AA Accounts for a dormant company made up to 24 March 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
19 Dec 2011 AA Accounts for a dormant company made up to 24 March 2011
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
13 Apr 2011 TM01 Termination of appointment of Michael Wiggins as a director
05 Apr 2011 TM01 Termination of appointment of David Willis as a director
16 Mar 2011 AA Accounts for a dormant company made up to 24 March 2010
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 24 March 2009
14 Apr 2010 AUD Auditor's resignation
12 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
26 Mar 2009 287 Registered office changed on 26/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
26 Mar 2009 288b Appointment terminated secretary john stephenson
26 Mar 2009 288a Secretary appointed cosec management services LIMITED
18 Feb 2009 363a Return made up to 20/10/07; full list of members