Advanced company searchLink opens in new window

7 STANLEY ROAD LIMITED

Company number 08741890

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)
19 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
04 Nov 2022 TM01 Termination of appointment of Ben and F Limited as a director on 4 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 AD01 Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 20 May 2022
13 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Feb 2019 AP02 Appointment of Ben and F Limited as a director on 12 February 2019
12 Feb 2019 PSC02 Notification of Ben and F Limited as a person with significant control on 12 February 2019
12 Feb 2019 PSC01 Notification of Rita Maureen Ebdon as a person with significant control on 12 February 2019
12 Feb 2019 AP01 Appointment of Miss Helene Aske Eriksen as a director on 12 February 2019
12 Feb 2019 TM01 Termination of appointment of Mordechai Goldberger as a director on 12 February 2019
16 Jan 2019 RP04PSC01 Second filing for the notification of Helene Aske Eriksen as a person with significant control
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC01 Notification of Helene Aske Eriksen as a person with significant control on 18 December 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/01/2019
18 Dec 2018 PSC07 Cessation of Mordechai Goldberger as a person with significant control on 18 December 2018
19 Oct 2018 PSC01 Notification of Mordechai Goldberger as a person with significant control on 19 October 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates