STONELEIGH COURT COMPANY LIMITED

01266278
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
23 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Aug 2024 accounts Annual Accounts 5 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2023 accounts Annual Accounts 6 Buy now
30 Dec 2022 accounts Annual Accounts 5 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 5 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Dec 2020 accounts Annual Accounts 5 Buy now
31 Dec 2019 accounts Annual Accounts 5 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Nov 2019 officers Termination of appointment of secretary (Fba (Directors & Secretaries) Ltd) 1 Buy now
28 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
14 Jun 2019 officers Appointment of director (Mr Nicholas Eaton) 2 Buy now
14 Jun 2019 officers Appointment of director (Mrs Hazel Mitchell) 2 Buy now
24 Dec 2018 accounts Annual Accounts 5 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2018 officers Termination of appointment of director (Geoffrey Martin Grimwade) 1 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2017 accounts Annual Accounts 5 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Nov 2016 accounts Annual Accounts 10 Buy now
08 Jan 2016 officers Appointment of corporate secretary (Fba (Directors & Secretaries) Ltd) 2 Buy now
08 Jan 2016 officers Termination of appointment of secretary (Terry Butson) 1 Buy now
08 Jan 2016 annual-return Annual Return 7 Buy now
11 Dec 2015 accounts Annual Accounts 11 Buy now
20 Apr 2015 officers Termination of appointment of director (Frederick Denham) 1 Buy now
30 Dec 2014 annual-return Annual Return 7 Buy now
30 Dec 2014 officers Change of particulars for secretary (Terry Butson) 1 Buy now
11 Dec 2014 accounts Annual Accounts 11 Buy now
27 Dec 2013 annual-return Annual Return 7 Buy now
27 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2013 officers Change of particulars for director (Stephen James Campbell Frame) 2 Buy now
27 Dec 2013 officers Change of particulars for director (Mr Geoffrey Martin Grimwade) 2 Buy now
27 Dec 2013 officers Change of particulars for director (Frederick Denham) 2 Buy now
30 Jul 2013 accounts Annual Accounts 11 Buy now
31 May 2013 officers Termination of appointment of director (John Ives) 1 Buy now
03 Jan 2013 annual-return Annual Return 10 Buy now
15 Oct 2012 accounts Annual Accounts 11 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2011 annual-return Annual Return 10 Buy now
24 Oct 2011 accounts Annual Accounts 11 Buy now
16 Mar 2011 officers Appointment of director (Frederick Denham) 3 Buy now
17 Jan 2011 annual-return Annual Return 9 Buy now
17 Jan 2011 officers Termination of appointment of secretary (Deborah Hodge) 1 Buy now
23 Dec 2010 accounts Annual Accounts 11 Buy now
21 Jun 2010 officers Appointment of secretary (Terry Butson) 3 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 annual-return Annual Return 18 Buy now
05 Feb 2010 officers Change of particulars for director (Stephen James Campbell Frame) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Geoffrey Martin Grimwade) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Ives) 2 Buy now
07 Sep 2009 accounts Annual Accounts 11 Buy now
19 Mar 2009 annual-return Return made up to 20/12/08; full list of members 17 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from nene housing society LTD manor house 57 lincoln road peterborough cambridgeshire PE1 2RR 1 Buy now
30 Oct 2008 accounts Annual Accounts 11 Buy now
24 Jan 2008 accounts Annual Accounts 11 Buy now
23 Jan 2008 annual-return Return made up to 20/12/07; full list of members 9 Buy now
08 Feb 2007 accounts Annual Accounts 10 Buy now
26 Jan 2007 annual-return Return made up to 20/12/06; no change of members 7 Buy now
19 May 2006 officers New secretary appointed 2 Buy now
19 May 2006 officers Secretary resigned 1 Buy now
19 May 2006 address Registered office changed on 19/05/06 from: 1 stoneleigh court peterborough PE3 9QP 1 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers New director appointed 2 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
14 Feb 2006 officers New director appointed 2 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
13 Jan 2006 annual-return Return made up to 20/12/05; change of members 8 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
17 May 2005 officers New director appointed 2 Buy now
21 Jan 2005 annual-return Return made up to 20/12/04; full list of members 12 Buy now
21 Jan 2005 officers New secretary appointed 2 Buy now
18 Jan 2005 accounts Annual Accounts 4 Buy now
02 Sep 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 annual-return Return made up to 20/12/03; full list of members 13 Buy now
03 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 officers New secretary appointed 2 Buy now
29 Jan 2004 accounts Annual Accounts 4 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
31 Mar 2003 annual-return Return made up to 20/12/02; change of members 8 Buy now
11 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 address Registered office changed on 07/03/03 from: 17 stoneleigh court peterborough cambridgeshire PE3 9QP 1 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
11 Feb 2003 officers New director appointed 2 Buy now
05 Feb 2003 officers New secretary appointed 2 Buy now
26 Jan 2003 address Registered office changed on 26/01/03 from: 8 stoneleigh court peterborough PE3 9QP 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
06 Dec 2002 accounts Annual Accounts 4 Buy now
02 Feb 2002 annual-return Return made up to 20/12/01; full list of members 15 Buy now