Advanced company searchLink opens in new window

STOCKLEY PARK ESTATE MANAGEMENT LIMITED

Company number 03978229

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
04 Mar 2016 SH08 Change of share class name or designation
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2015 AD01 Registered office address changed from The Management Suite 5 Ironbridge Road Stockley Park Uxbridge Middlesex UB11 1HB to 55 Baker Street London W1U 8EW on 7 August 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
14 Jul 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
24 Sep 2013 TM01 Termination of appointment of Graeme Doctor as a director
21 Jun 2013 AA Accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
05 Feb 2013 AP01 Appointment of Mr Alan Longshaw as a director
15 Jan 2013 TM01 Termination of appointment of Michael Craig Perks as a director
17 Sep 2012 AA Accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
02 Dec 2011 TM01 Termination of appointment of Julian Rudd-Jones as a director
02 Dec 2011 AP01 Appointment of Mr Nigel William Michael Goddard Chism as a director
01 Aug 2011 AA Accounts made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
17 Jan 2011 AUD Auditor's resignation
05 Jan 2011 AUD Auditor's resignation
09 Dec 2010 AP01 Appointment of Michael Craig Perks as a director