- Company Overview for 20 GREAT STANHOPE STREET LIMITED (04616516)
- Filing history for 20 GREAT STANHOPE STREET LIMITED (04616516)
- People for 20 GREAT STANHOPE STREET LIMITED (04616516)
- More for 20 GREAT STANHOPE STREET LIMITED (04616516)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
16 Nov 2021 | AD01 | Registered office address changed from 34 Prices Ground Abbeymead Gloucester GL4 4PD England to 7 Prices Ground Abbeymead Gloucester GL4 4PD on 16 November 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Oct 2021 | CH01 | Director's details changed for Ms Yvonne Marie Obeng on 19 October 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Ms Yvonne Mary Buckley on 25 February 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 9 Hantone Hill Bathampton Bath BA2 6XD England to 34 Prices Ground Abbeymead Gloucester GL4 4PD on 13 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jan 2018 | TM01 | Termination of appointment of Cary Thomas Bush as a director on 29 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mrs Sachiko Bush as a director on 29 January 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
22 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | AD01 | Registered office address changed from 11 Dunsford Place Bath BA2 6HF to 9 Hantone Hill Bathampton Bath BA2 6XD on 27 September 2016 |