7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED
Company number 03914677
- Company Overview for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (03914677)
- Filing history for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (03914677)
- People for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (03914677)
- More for 7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED (03914677)
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) |
---|---|---|---|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Philip Muir Prettejohn as a director on 5 September 2014 | |
11 Sep 2014 | AP01 | Appointment of Ms Ruby Wax as a director on 5 September 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Lorraine Orders as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Martin Borg as a director | |
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Oct 2012 | AD01 | Registered office address changed from Flat 2 7 Stanley Gardens London W11 2ND on 8 October 2012 | |
17 Apr 2012 | AP04 | Appointment of Blenheims Estate & Asset Management Ltd as a secretary | |
09 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Sep 2011 | AP01 | Appointment of Lorraine Wei Min Orders as a director | |
06 Sep 2011 | AP01 | Appointment of Martin Borg as a director | |
06 Apr 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
06 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Apr 2011 | AD02 | Register inspection address has been changed | |
01 Feb 2011 | AP01 | Appointment of Simon William Lyall Cottle as a director | |
01 Feb 2011 | AD01 | Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 1 February 2011 | |
08 Dec 2010 | TM02 | Termination of appointment of Christopher Ogden Newton as a secretary | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Mar 2010 | AP01 | Appointment of Eric Antony Abraham as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Mark Dormer as a director | |
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |