Advanced company searchLink opens in new window

STONELEIGH REVERSION LIMITED

Company number 05509009

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
19 Apr 2024 AD01 Registered office address changed from Stoneleigh House 104 Richmond Park Road Bournemouth BH8 8th England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 19 April 2024
04 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
18 Mar 2024 AP04 Appointment of Roberts Residential Limited as a secretary on 18 March 2024
04 Oct 2023 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Stoneleigh House 104 Richmond Park Road Bournemouth BH8 8th on 4 October 2023
29 Sep 2023 TM01 Termination of appointment of Steven Greaney as a director on 18 September 2023
29 Sep 2023 TM02 Termination of appointment of Initiative Property Management Limited as a secretary on 18 September 2023
31 Jul 2023 AP01 Appointment of Miss Belinda Silvia Yvonne Stuebinger as a director on 31 July 2023
31 Jul 2023 TM01 Termination of appointment of Pieter Lawrence Venter as a director on 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
08 Jun 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Jun 2023 AP01 Appointment of Mr Steven Greaney as a director on 1 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Pieter Lawrence Venter on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Mark James on 6 June 2023
12 Apr 2023 TM01 Termination of appointment of Laura Marie Versfeld as a director on 1 December 2022
12 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
27 Oct 2021 CH04 Secretary's details changed for Initiative Property Management Limited on 7 June 2021
15 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
01 Jun 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021
04 May 2021 AA Total exemption full accounts made up to 31 July 2020
19 Mar 2021 CH01 Director's details changed for Ms Laura Marie Bray on 19 March 2021
27 Jul 2020 TM01 Termination of appointment of Sophia Knops as a director on 24 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 July 2019