Advanced company searchLink opens in new window

STANGRAVE MEWS MANAGEMENT LIMITED

Company number 05810692

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)
03 Jun 2024 AA Micro company accounts made up to 31 May 2024
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
02 Mar 2024 AA Micro company accounts made up to 31 May 2023
29 Jan 2024 TM01 Termination of appointment of Lindsey Welsh as a director on 15 January 2024
20 Jun 2023 TM02 Termination of appointment of Pinnacle Property Management Ltd as a secretary on 20 June 2023
20 Jun 2023 AP04 Appointment of Block Management Uk Limited as a secretary on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 20 June 2023
20 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
02 Nov 2022 AP01 Appointment of Ms Nina Marie Wood as a director on 28 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
23 Dec 2021 AP04 Appointment of Pinnacle Property Management Limited as a secretary on 23 December 2021
23 Dec 2021 TM02 Termination of appointment of Mm Secretarial Limited as a secretary on 23 December 2021
03 Dec 2021 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB
12 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
04 Aug 2021 AP01 Appointment of Miss Lindsey Welsh as a director on 3 August 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
30 Apr 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
30 Apr 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
02 Feb 2021 AD01 Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 2 February 2021
28 Sep 2020 AA Micro company accounts made up to 31 May 2020
18 Jun 2020 TM01 Termination of appointment of Susan Read as a director on 23 March 2020
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
05 Sep 2019 AP01 Appointment of Mr Leonard George Owens as a director on 3 September 2019
06 Aug 2019 AA Micro company accounts made up to 31 May 2019