- Company Overview for STANLEY LODGE (ISLINGTON) LIMITED (03862186)
- Filing history for STANLEY LODGE (ISLINGTON) LIMITED (03862186)
- People for STANLEY LODGE (ISLINGTON) LIMITED (03862186)
- More for STANLEY LODGE (ISLINGTON) LIMITED (03862186)
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 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 | |
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
|
|
20 Nov 2013 | CH01 | Director's details changed for Nicholas Alexander Osborne on 24 September 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Amanda Jayne Farrell 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 |