- Company Overview for STANLEY MANAGEMENT SERVICES LTD (11098201)
- Filing history for STANLEY MANAGEMENT SERVICES LTD (11098201)
- People for STANLEY MANAGEMENT SERVICES LTD (11098201)
- Charges for STANLEY MANAGEMENT SERVICES LTD (11098201)
- Registers for STANLEY MANAGEMENT SERVICES LTD (11098201)
- More for STANLEY MANAGEMENT SERVICES LTD (11098201)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
12 Jun 2023 | TM01 | Termination of appointment of Octavian Piciorang as a director on 30 May 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Stelian Piciorang as a director on 30 May 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | AD02 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ | |
19 Jul 2021 | MR01 | Registration of charge 110982010003, created on 12 July 2021 | |
16 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2021
|
|
16 Apr 2021 | SH03 | Purchase of own shares. | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Ground Floor Centre Block Hille Business Centre 132 st. Albans Road Watford Hertfordshire WD24 4AE United Kingdom to Unit 5 Progress Park Ribocon Way Luton LU4 9UR on 26 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
08 Aug 2018 | MR01 | Registration of charge 110982010002, created on 20 July 2018 | |
04 Jul 2018 | CH01 | Director's details changed for Mr Octavian Piciorang on 1 June 2018 | |
04 Jul 2018 | PSC04 | Change of details for Mr Stelian Piciorang as a person with significant control on 1 June 2018 | |
19 Feb 2018 | MR01 | Registration of charge 110982010001, created on 1 February 2018 | |
06 Feb 2018 | AD03 | Register(s) moved to registered inspection location Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |