- Company Overview for STANLEY HOUSE FREEHOLD LIMITED (04183284)
- Filing history for STANLEY HOUSE FREEHOLD LIMITED (04183284)
- People for STANLEY HOUSE FREEHOLD LIMITED (04183284)
- More for STANLEY HOUSE FREEHOLD LIMITED (04183284)
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) |
---|---|---|---|
27 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
04 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
15 Nov 2012 | AP01 | Appointment of Mr Savash Mustafa as a director | |
26 Oct 2012 | TM01 | Termination of appointment of John Labdon as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Samuel Mcgarry as a director | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Christopher Jones as a director | |
08 May 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
13 Mar 2012 | TM01 | Termination of appointment of Leon Bonham as a director | |
28 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
17 May 2011 | AP01 | Appointment of Leon Bonham as a director | |
30 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
30 Mar 2011 | CH04 | Secretary's details changed for Parkwood Management Company (London) Limited on 20 June 2010 | |
30 Mar 2011 | CH01 | Director's details changed for Samuel Denis Mcgarry on 20 June 2010 | |
29 Mar 2011 | CH01 | Director's details changed for John Michael George Labdon on 20 June 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Christopher Ian Jones on 20 June 2010 | |
21 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for John Michael George Labdon on 26 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Christopher Ian Jones on 26 March 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Samuel Denis Mcgarry on 26 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Lynne Joyce Shapira on 23 March 2010 |