Advanced company searchLink opens in new window

81 STAMFORD ROAD (KETTERING) MANAGEMENT COMPANY LIMITED

Company number 11716626

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)
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
  • GBP 6
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
  • GBP 5
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