- Company Overview for STANBOROUGH COURT RETAIL LIMITED (08735230)
- Filing history for STANBOROUGH COURT RETAIL LIMITED (08735230)
- People for STANBOROUGH COURT RETAIL LIMITED (08735230)
- Charges for STANBOROUGH COURT RETAIL LIMITED (08735230)
- More for STANBOROUGH COURT RETAIL LIMITED (08735230)
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 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
26 Jul 2024 | AD01 | Registered office address changed from Toat House Toat Lane Pulborough London RH20 1BZ United Kingdom to 73 Eaton Place London SW1X 8DR on 26 July 2024 | |
18 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Mar 2024 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to Toat House Toat Lane Pulborough London RH20 1BZ on 14 March 2024 | |
14 Mar 2024 | TM01 | Termination of appointment of Barry Michael O'connor as a director on 14 March 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
02 Aug 2023 | TM01 | Termination of appointment of Robert James Luck as a director on 7 July 2023 | |
28 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
11 Mar 2022 | MR01 | Registration of charge 087352300007, created on 1 March 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Mr Robert James Luck on 11 November 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Toat House Toat Lane Pulborough West Sussex RH20 1BZ England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 21 July 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Robert James Luck on 12 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Barry O'connor as a director on 25 June 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr James Nicholas Whitmore as a director on 25 June 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to Toat House Toat Lane Pulborough West Sussex RH20 1BZ on 8 July 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Robin Warwick Edwards as a director on 25 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Krishan Kiritkant Pattni as a director on 22 June 2021 | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Mr Robin Warwick Edwards on 18 November 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr Robert James Luck on 12 November 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 |