THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED
Company number 07943920
- Company Overview for THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED (07943920)
- Filing history for THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED (07943920)
- People for THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED (07943920)
- More for THE RESIDENCE (STONEHOUSE) MANAGEMENT COMPANY LIMITED (07943920)
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 |