- Company Overview for STANWOOD PROPERTY GROUP LIMITED (11419264)
- Filing history for STANWOOD PROPERTY GROUP LIMITED (11419264)
- People for STANWOOD PROPERTY GROUP LIMITED (11419264)
- Charges for STANWOOD PROPERTY GROUP LIMITED (11419264)
- More for STANWOOD PROPERTY GROUP LIMITED (11419264)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 15 February 2024 | |
21 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2023 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
30 Jul 2021 | PSC04 | Change of details for Mr Samuel Joseph Castle as a person with significant control on 30 July 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Samuel Joseph Castle on 30 July 2021 | |
23 Mar 2021 | AA01 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 March 2019 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
17 Sep 2019 | MR01 | Registration of charge 114192640003, created on 17 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
17 May 2019 | PSC04 | Change of details for Mr Adam Alster as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Samuel Joseph Castle on 17 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Samuel Joseph Castle as a person with significant control on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Adam Alster on 17 May 2019 |