Advanced company searchLink opens in new window

STANLEY HOUSE FREEHOLD LIMITED

Company number 04183284

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)
27 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 17
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
  • GBP 17
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