Advanced company searchLink opens in new window

STANLEY PLACE DEVELOPMENTS LTD

Company number 09339288

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AD01 Registered office address changed from 44 Widney Manor Road Solihull England B91 3JQ to Old Police Station Church Street Swadlincote DE11 8LN on 25 October 2018
28 Mar 2018 AA Total exemption small company accounts made up to 30 December 2016
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
30 Aug 2017 MR04 Satisfaction of charge 093392880004 in full
30 Aug 2017 MR04 Satisfaction of charge 093392880003 in full
01 Jun 2017 MR01 Registration of charge 093392880004, created on 29 May 2017
25 May 2017 MR01 Registration of charge 093392880003, created on 19 May 2017
25 May 2017 MR04 Satisfaction of charge 093392880001 in full
25 May 2017 MR04 Satisfaction of charge 093392880002 in full
20 Apr 2017 CS01 Confirmation statement made on 3 December 2016 with updates
23 Jan 2017 AA Accounts for a dormant company made up to 30 December 2015
10 Nov 2016 AD01 Registered office address changed from 72 Lime Tree Avenue Rugby CV22 7QT United Kingdom to 44 Widney Manor Road Solihull England B91 3JQ on 10 November 2016
09 Nov 2016 MR01 Registration of charge 093392880002, created on 31 October 2016
09 Nov 2016 MR01 Registration of charge 093392880001, created on 7 November 2016
20 Oct 2016 AD01 Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 72 Lime Tree Avenue Rugby CV22 7QT on 20 October 2016
20 Oct 2016 AP01 Appointment of Mr John Talbot as a director on 7 October 2016
20 Oct 2016 TM01 Termination of appointment of Uri Nathaniel Goldberg as a director on 7 October 2016
19 Aug 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
10 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
26 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100