- Company Overview for STONELEIGH REVERSION LIMITED (05509009)
- Filing history for STONELEIGH REVERSION LIMITED (05509009)
- People for STONELEIGH REVERSION LIMITED (05509009)
- More for STONELEIGH REVERSION LIMITED (05509009)
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 |