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) |
---|---|---|---|
06 Nov 2019 | AP01 | Appointment of Ms Amanda Caroline Giles as a director on 6 November 2019 | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Margaret Joyce Mitchell as a director on 12 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
17 Sep 2018 | AP01 | Appointment of Mrs Jessica Mary Mcqueen as a director on 17 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Jonathan David Braithwaite as a director on 17 September 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Margaret Joyce Mitchell as a director on 1 August 2018 | |
25 Jul 2018 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Trinity Nominees (2) Limited as a secretary on 25 July 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Rose Marie Amy Sophra Doyle as a director on 26 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from C/O P J Livesey Group Ashburton Road West Trafford Park Manchester M17 1AF to C/O Trinity Nominees (1) Limited Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 26 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Peter Joseph Livesey as a director on 21 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Paul Gerard Richardson as a director on 21 October 2016 | |
26 Oct 2016 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 21 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Dorothea Anne Livesey as a director on 21 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John William Allcock as a director on 21 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Ralph Brocklehurst as a director on 21 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Dorothea Anne Livesey as a secretary on 21 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Ms Carole Neal as a director on 21 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Dr Rose Marie Amy Sophra Doyle as a director on 21 October 2016 | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 29 February 2016 |