STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED
Company number 05657787
- Company Overview for STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED (05657787)
- Filing history for STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED (05657787)
- People for STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED (05657787)
- More for STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED (05657787)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Jun 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
20 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
26 Jun 2020 | AD01 | Registered office address changed from The Old Vicarage Church Lane Oulton Stone Staffordshire ST15 8UB United Kingdom to Aruna 173 Lower Road Hookgate Market Drayton Shropshire TF9 4QJ on 26 June 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Charles Andrew Field as a director on 14 July 2019 | |
08 May 2019 | PSC01 | Notification of Cecil Hayward as a person with significant control on 30 April 2019 | |
07 May 2019 | PSC07 | Cessation of David Carr as a person with significant control on 30 April 2019 | |
08 Mar 2019 | AP01 | Appointment of Mrs Sandra Anne Holdcroft as a director on 7 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mr Cecil Hayward as a director on 27 February 2019 | |
28 Feb 2019 | TM01 | Termination of appointment of David James Carr Obe as a director on 27 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Charles Andrew Field as a director on 27 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from Geens 68 Liverpool Road Stoke on Trent Staffordshire ST4 1BG United Kingdom to The Old Vicarage Church Lane Oulton Stone Staffordshire ST15 8UB on 14 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Geens 68 Liverpool Road Cheadle Stoke on Trent Staffordshire ST10 1AA United Kingdom to Geens 68 Liverpool Road Stoke on Trent Staffordshire ST4 1BG on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 7a High Street Cheadle Stoke on Trent Staffordshire ST10 1AA United Kingdom to Geens 68 Liverpool Road Cheadle Stoke on Trent Staffordshire ST10 1AA on 28 August 2018 |