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) |
---|---|---|---|
21 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
10 Feb 2022 | AP01 | Appointment of Mr Dan Leuca as a director on 8 February 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Dan Leuca as a director on 14 January 2022 | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Nov 2021 | TM01 | Termination of appointment of Jonathan Chee Hay Lam as a director on 28 September 2021 | |
15 Aug 2021 | CH01 | Director's details changed for Dr Eseimukumo Oki on 15 August 2021 | |
15 Aug 2021 | CH01 | Director's details changed for Mr Jamie Dean Washer on 15 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Jamie Dean Washer as a director on 6 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Dr Eseimukumo Oki as a director on 6 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Dan Leuca as a director on 6 August 2021 | |
09 Aug 2021 | AP01 | Appointment of Ms Renu Kumari Singh as a director on 6 August 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Carole Neal as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Jessica Mary Mcqueen as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Amanda Caroline Giles as a director on 6 July 2021 | |
05 Jun 2021 | TM01 | Termination of appointment of David Fulbrook as a director on 13 May 2021 | |
01 Mar 2021 | CH04 | Secretary's details changed for Hammond Properties Management Limited on 1 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
01 Feb 2021 | AP04 | Appointment of Hammond Properties Management Limited as a secretary on 1 February 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from C/O Trinity Nominees (1) Limited Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 41 the Oval Sidcup Kent DA15 9ER on 1 February 2021 | |
19 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Jonathan Chee Hay Lam as a director on 18 July 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
02 Jan 2020 | AP01 | Appointment of Mr David Fulbrook as a director on 2 January 2020 | |
14 Nov 2019 | TM01 | Termination of appointment of Jonathan David Braithwaite as a director on 14 November 2019 |