- Company Overview for 555 STANMORE LIMITED (13809865)
- Filing history for 555 STANMORE LIMITED (13809865)
- People for 555 STANMORE LIMITED (13809865)
- Registers for 555 STANMORE LIMITED (13809865)
- More for 555 STANMORE LIMITED (13809865)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 19 December 2024 with updates | |
05 Feb 2025 | PSC01 | Notification of Daniel Charles Buck as a person with significant control on 26 May 2023 | |
05 Feb 2025 | PSC07 | Cessation of Luxury Retail Group Ltd as a person with significant control on 26 May 2023 | |
12 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
22 Jan 2024 | PSC07 | Cessation of Daniel Charles Buck as a person with significant control on 26 May 2023 | |
22 Jan 2024 | PSC02 | Notification of Luxury Retail Group Ltd as a person with significant control on 26 May 2023 | |
18 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
17 Jan 2023 | AD01 | Registered office address changed from 3 Norman Court Albion Road Barnsley S71 3TE United Kingdom to 19 Dolly Lane Leeds LS9 7TU on 17 January 2023 | |
29 Apr 2022 | PSC07 | Cessation of John Patrick Bywater as a person with significant control on 15 April 2022 | |
28 Apr 2022 | PSC01 | Notification of Daniel Charles Buck as a person with significant control on 15 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Daniel Charles Buck as a director on 15 April 2022 | |
05 Jan 2022 | CERTNM |
Company name changed 555 sandmoor LIMITED\certificate issued on 05/01/22
|
|
20 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-20
|