Advanced company searchLink opens in new window

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Company number 03914677

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)
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
  • GBP 5
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