Advanced company searchLink opens in new window

81 STAMFORD STREET MANAGEMENT LIMITED

Company number 10648642

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)
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
  • GBP 4