Advanced company searchLink opens in new window

8 STAFFORD TERRACE (FREEHOLD) LIMITED

Company number 06922780

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)
25 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
08 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
11 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
12 Mar 2020 AD01 Registered office address changed from 23a Motcomb Street London SW1X 8LB England to 15 Belgrave Square London SW1X 8PS on 12 March 2020
07 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Jul 2018 PSC01 Notification of Francis Hugh Magnus Leach as a person with significant control on 15 December 2017
05 Jul 2018 PSC07 Cessation of Simon John Wilson as a person with significant control on 15 December 2017
05 Jul 2018 PSC01 Notification of Jocelin Montage Stjohn Harris as a person with significant control on 17 May 2016
05 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
11 Dec 2017 CH04 Secretary's details changed for Halkin Secretaries Limited on 28 March 2017
07 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
07 Jul 2017 PSC01 Notification of Cherry Veronica Harris as a person with significant control on 17 May 2016
07 Jul 2017 PSC01 Notification of Jocelin Montague St John Harris as a person with significant control on 17 May 2016
07 Jul 2017 PSC01 Notification of Simon John Wilson as a person with significant control on 6 April 2016
10 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7HJ England to 23a Motcomb Street London SW1X 8LB on 10 April 2017