- Company Overview for STOCKLEY PARK ESTATE MANAGEMENT LIMITED (03978229)
- Filing history for STOCKLEY PARK ESTATE MANAGEMENT LIMITED (03978229)
- People for STOCKLEY PARK ESTATE MANAGEMENT LIMITED (03978229)
- More for STOCKLEY PARK ESTATE MANAGEMENT LIMITED (03978229)
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
|
|
04 Mar 2016 | SH08 | Change of share class name or designation | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |