Advanced company searchLink opens in new window

STAMER HOUSE (PENKHULL) MANAGEMENT LIMITED

Company number 05657787

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)
24 Jul 2018 CH01 Director's details changed for Mr David James Carr Obe on 24 July 2018
26 Feb 2018 AD01 Registered office address changed from Southview Boundary Nr Cheadle Stoke on Trent Staffordshire ST10 2NU to 7a High Street Cheadle Stoke on Trent Staffordshire ST10 1AA on 26 February 2018
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
22 Jan 2016 TM02 Termination of appointment of Christopher David Carr as a secretary on 1 January 2016
22 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
11 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
27 Jul 2010 AP01 Appointment of David James Carr as a director
27 Jul 2010 AP03 Appointment of Christopher David Carr as a secretary
27 Jul 2010 AD01 Registered office address changed from Southview the Boundary Cheadle Stoke-on-Trent Staffordshire ST10 2NU on 27 July 2010
13 Jul 2010 AD01 Registered office address changed from Little Croft Clay Lake Endon Stoke-on-Trent Staffordshire ST9 9DD United Kingdom on 13 July 2010
21 Jun 2010 TM02 Termination of appointment of Una Dwyer as a secretary