THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED
Company number 10992494
- Company Overview for THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED (10992494)
- Filing history for THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED (10992494)
- People for THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED (10992494)
- More for THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED (10992494)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Mar 2023 | PSC01 | Notification of Guy Nicholas Ridley as a person with significant control on 6 November 2019 | |
20 Mar 2023 | PSC01 | Notification of Neil Rickard as a person with significant control on 6 November 2019 | |
20 Mar 2023 | PSC01 | Notification of Richard Colin Simmonds as a person with significant control on 6 November 2019 | |
20 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to 3 Staverton Place Bickley Kent BR1 2GL on 12 August 2020 | |
12 Aug 2020 | AP03 | Appointment of Mr Richard Simmonds as a secretary on 1 July 2020 | |
12 Aug 2020 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Richard Simmonds on 1 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Guy Nicholas Ridley on 1 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Neil Rickard on 1 July 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
02 Jan 2020 | PSC07 | Cessation of Croudace Homes Limited as a person with significant control on 6 November 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Steven Michael Thomas as a director on 6 November 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Matthew Adam Norris as a director on 6 November 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Allan Robert Carey as a director on 6 November 2019 |