STANBURY GATE MANAGEMENT COMPANY LIMITED

02188441
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 2 Buy now
25 Jul 2024 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2024 officers Appointment of director (Mr Francis Stanley Wicks) 2 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
30 Mar 2023 officers Appointment of director (Mr Matthew Francis Wicks) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
24 Jun 2022 officers Termination of appointment of director (Neil Holmes) 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Mar 2021 accounts Annual Accounts 3 Buy now
29 Apr 2020 accounts Annual Accounts 3 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Feb 2020 officers Appointment of director (Mr Neil Holmes) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (John Robert Westmoreland) 1 Buy now
03 Feb 2020 officers Appointment of director (Ms Suzanne Richards) 2 Buy now
06 Jun 2019 accounts Annual Accounts 3 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Mar 2019 officers Appointment of director (Mr Dale Kempson) 2 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
29 May 2018 officers Termination of appointment of director (David John Townsend) 1 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
25 Aug 2016 accounts Annual Accounts 5 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
16 Sep 2015 officers Appointment of director (David John Townsend) 3 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
31 Jul 2015 officers Termination of appointment of director (Mairead Margaret Mary Stewart) 2 Buy now
22 Jul 2015 officers Appointment of director (Mr John Robert Westmoreland) 2 Buy now
22 Jul 2015 officers Appointment of director (Gillian Elizabeth Couter) 3 Buy now
22 Jun 2015 officers Termination of appointment of director (David Vincent Smith) 2 Buy now
12 Jun 2015 officers Termination of appointment of director (Peter Richard Fry) 2 Buy now
13 May 2015 annual-return Annual Return 5 Buy now
25 Mar 2015 officers Termination of appointment of director (David Bellerby) 1 Buy now
20 Mar 2015 officers Appointment of director (Peter Richard Fry) 3 Buy now
04 Mar 2015 officers Appointment of director (Mairead Margaret Mary Stewart) 3 Buy now
17 Feb 2015 officers Termination of appointment of director (Gillian Elizabeth Couter) 1 Buy now
01 Dec 2014 officers Termination of appointment of director (Nicholas Duce) 1 Buy now
02 May 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 5 Buy now
19 Sep 2013 officers Appointment of director (David Vincent Smith) 3 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
30 Jul 2013 officers Termination of appointment of director (John Westmoreland) 1 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
13 Aug 2012 officers Termination of appointment of director (Gillian Smithies) 1 Buy now
08 May 2012 annual-return Annual Return 4 Buy now
08 May 2012 officers Change of particulars for director (Nicholas Duce) 2 Buy now
08 May 2012 officers Change of particulars for director (Gillian Margaret Smithies) 2 Buy now
08 May 2012 officers Change of particulars for director (Gillian Elizabeth Couter) 2 Buy now
14 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Mortimer Secretaries Limited) 2 Buy now
14 Sep 2011 officers Appointment of corporate secretary (Atlantis Secretaries Limited) 3 Buy now
20 Jul 2011 accounts Annual Accounts 9 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
21 Mar 2011 officers Appointment of director (Mr David Bellerby) 2 Buy now
22 Feb 2011 officers Appointment of director (Mr John Robert Westmoreland) 2 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Nicholas Duce) 2 Buy now
05 May 2010 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 2 Buy now
05 May 2010 officers Change of particulars for director (Gillian Margaret Smithies) 2 Buy now
05 May 2010 officers Change of particulars for director (Gillian Elizabeth Couter) 2 Buy now
22 Apr 2010 accounts Annual Accounts 9 Buy now
06 Oct 2009 officers Termination of appointment of director (Elaine Townley) 1 Buy now
22 May 2009 accounts Annual Accounts 7 Buy now
01 May 2009 annual-return Annual return made up to 01/05/09 3 Buy now
21 Mar 2009 officers Director's change of particulars / gillian paterson / 07/03/2009 1 Buy now
25 Sep 2008 officers Director appointed nicholas duce 1 Buy now
28 Jul 2008 accounts Annual Accounts 7 Buy now
14 May 2008 officers Director's change of particulars / gillian paterson / 28/02/2007 1 Buy now
01 May 2008 annual-return Annual return made up to 01/05/08 3 Buy now
28 Oct 2007 accounts Annual Accounts 11 Buy now
06 Jun 2007 annual-return Annual return made up to 01/05/07 4 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN 1 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: 7 broad street wokingham berkshire RG40 1AY 1 Buy now
30 Nov 2006 officers New secretary appointed 1 Buy now
06 Nov 2006 officers Secretary resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 10 Buy now
11 Sep 2006 annual-return Annual return made up to 01/05/06 5 Buy now
25 Jan 2006 annual-return Annual return made up to 01/05/05 5 Buy now
25 Jan 2006 officers Secretary resigned 1 Buy now
25 Jan 2006 officers New secretary appointed 1 Buy now
29 Nov 2005 accounts Annual Accounts 10 Buy now
02 Nov 2004 accounts Annual Accounts 10 Buy now
12 Jul 2004 annual-return Annual return made up to 01/05/04 5 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: 24 friar street reading berkshire RG1 1DP 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers New director appointed 2 Buy now
16 Oct 2003 accounts Annual Accounts 11 Buy now
28 May 2003 annual-return Annual return made up to 01/05/03 5 Buy now
03 Jan 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 officers New secretary appointed 2 Buy now
02 Jan 2003 officers New director appointed 2 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
09 Oct 2002 accounts Annual Accounts 11 Buy now