Advanced company searchLink opens in new window

THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED

Company number 07943920

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)
17 Feb 2025 CS01 Confirmation statement made on 9 February 2025 with no updates
18 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
08 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
08 Apr 2024 AP04 Appointment of Kent Property Management as a secretary on 1 April 2024
08 Apr 2024 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Dennehill Business Centre Womenswold Canterbury CT4 6HD on 8 April 2024
02 Jan 2024 TM02 Termination of appointment of Jennings and Barrett Ltd as a secretary on 2 January 2024
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Nov 2022 TM01 Termination of appointment of David Taylor as a director on 11 November 2022
17 Oct 2022 CH04 Secretary's details changed for Jennings and Barrett Ltd on 17 October 2022
17 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 17 October 2022
17 Oct 2022 TM01 Termination of appointment of Janet Mary Hodgson as a director on 17 October 2022
27 Jul 2022 TM01 Termination of appointment of Dan Leuca as a director on 27 July 2022
07 Jun 2022 TM01 Termination of appointment of Ikechukwu Chidozie Nwufoh as a director on 7 June 2022
27 May 2022 AP01 Appointment of Mrs Rashmi Ofori-Safo as a director on 27 May 2022
11 Mar 2022 AD01 Registered office address changed from 323 323 Bexley Road Erith DA8 3EX United Kingdom to 323 Bexley Road Erith DA8 3EX on 11 March 2022
03 Mar 2022 AP04 Appointment of Jennings and Barrett Ltd as a secretary on 1 March 2022
03 Mar 2022 AD01 Registered office address changed from 41 the Oval Sidcup Kent DA15 9ER England to 323 323 Bexley Road Erith DA8 3EX on 3 March 2022
03 Mar 2022 TM02 Termination of appointment of Hammond Properties Management Ltd as a secretary on 1 March 2022
25 Feb 2022 AP01 Appointment of Mrs Janet Mary Hodgson as a director on 10 February 2022
25 Feb 2022 AP01 Appointment of Mr Ikechukwu Chidozie Nwufoh as a director on 12 February 2022
25 Feb 2022 AP01 Appointment of Dr Joshua Jeeson Daniel as a director on 17 February 2022
24 Feb 2022 AP01 Appointment of Mr David Taylor as a director on 8 February 2022
24 Feb 2022 AP01 Appointment of Ms Yetunde Makinwa as a director on 12 February 2022