Advanced company searchLink opens in new window

STOKENHAM HOMES LIMITED

Company number 10104766

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)
27 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
08 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 8 May 2024
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
01 Dec 2022 PSC07 Cessation of Rst Bristol Limited as a person with significant control on 1 December 2022
01 Dec 2022 PSC02 Notification of Apg Bristol Limited as a person with significant control on 1 December 2022
07 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022
22 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 July 2022
07 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
14 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
17 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
23 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
24 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
20 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jun 2017 AP03 Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017