81 STAMFORD STREET MANAGEMENT LIMITED
Company number 10648642
- Company Overview for 81 STAMFORD STREET MANAGEMENT LIMITED (10648642)
- Filing history for 81 STAMFORD STREET MANAGEMENT LIMITED (10648642)
- People for 81 STAMFORD STREET MANAGEMENT LIMITED (10648642)
- More for 81 STAMFORD STREET MANAGEMENT LIMITED (10648642)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
30 Nov 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 31 October 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Feb 2018 | AP01 | Appointment of Mr Anthony Robin Marcus as a director on 5 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Ms Maria Elena Fuller as a director on 4 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Simon Harris as a director on 1 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Ian Paul Mitchell as a director on 1 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Tom Henry Henry as a director on 1 February 2018 | |
25 Jan 2018 | AD01 | Registered office address changed from Anthony Gold Solicitors the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 8 Seymour Road Westcliff-on-Sea SS0 8NJ on 25 January 2018 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|