- Company Overview for STAPLEFORD MANAGEMENTS LIMITED (06702839)
- Filing history for STAPLEFORD MANAGEMENTS LIMITED (06702839)
- People for STAPLEFORD MANAGEMENTS LIMITED (06702839)
- Charges for STAPLEFORD MANAGEMENTS LIMITED (06702839)
- More for STAPLEFORD MANAGEMENTS LIMITED (06702839)
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) |
---|---|---|---|
19 Jun 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Royston John Searle as a person with significant control on 7 September 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
19 Oct 2018 | CH03 | Secretary's details changed for Mrs Natalie Jane Conroy on 7 September 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mrs Natalie Jane Conroy on 7 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Royston John Searle as a person with significant control on 7 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Neil Royston Searle as a person with significant control on 7 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mrs Carol Ann Searle as a person with significant control on 7 September 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mrs Natalie Jane Conroy as a person with significant control on 7 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 | |
19 Sep 2018 | CH03 | Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
20 Sep 2017 | CH01 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 | |
20 Sep 2017 | CH03 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 19 September 2015
Statement of capital on 2015-10-12
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |