81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED
Company number 11716626
- Company Overview for 81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED (11716626)
- Filing history for 81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED (11716626)
- People for 81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED (11716626)
- More for 81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED (11716626)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 May 2024 | TM01 | Termination of appointment of Steven John Northern as a director on 16 May 2024 | |
27 Feb 2024 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
02 Jan 2024 | AP01 | Appointment of Mr Steven John Northern as a director on 1 November 2023 | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Aug 2022 | AP01 | Appointment of Mr John Darryl Threadgold as a director on 5 August 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
22 Dec 2021 | TM01 | Termination of appointment of Adam Peter Holland as a director on 30 November 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 March 2020
|
|
04 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
04 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Mar 2020 | AP01 | Appointment of Mr Adam Peter Holland as a director on 17 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
22 Oct 2019 | PSC07 | Cessation of Adam Peter Holland as a person with significant control on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Adam Peter Holland as a director on 22 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Ms Jane Hicks as a director on 22 October 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 22 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 17 October 2019 | |
09 Sep 2019 | PSC01 | Notification of Adam Holland as a person with significant control on 12 August 2019 |