STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED
Company number 05672984
- Company Overview for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED (05672984)
- Filing history for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED (05672984)
- People for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED (05672984)
- More for STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED (05672984)
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 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
10 Jan 2019 | TM01 | Termination of appointment of Ashley John Head as a director on 9 January 2019 | |
16 Nov 2018 | AP01 | Appointment of Mr Christopher John Bush as a director on 8 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr David Jackson as a director on 8 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Tom Peter Tipper as a director on 8 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Timothy Richard Hayter as a director on 8 November 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
11 Jan 2018 | TM01 | Termination of appointment of Janet Elizabeth Dimmock as a director on 1 January 2018 | |
16 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
23 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
20 May 2015 | AA | Micro company accounts made up to 30 September 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | TM01 | Termination of appointment of David Moncrieff as a director on 3 November 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-29
|
|
29 Mar 2014 | CH01 | Director's details changed for David Moncrieff on 6 November 2013 | |
29 Mar 2014 | CH03 | Secretary's details changed for Karin Virginia Moncrieff on 6 November 2013 | |
29 Jan 2014 | AD01 | Registered office address changed from Orchard House Golford Road Cranbrook Kent TN17 3NW on 29 January 2014 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |