STEVENSON MANAGEMENT COMPANY (WANDSWORTH) LIMITED

02012593
THE CORNER LODGE, UNIT E MEADOW VIEW BUSINESS PARK UPHAM, SOUTHAMPTON ENGLAND SO32 1HJ

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 2 Buy now
16 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 officers Appointment of director (Ms Julianna Leigh Greene) 2 Buy now
28 Dec 2023 accounts Annual Accounts 2 Buy now
02 Nov 2023 officers Termination of appointment of director (Elton Ross) 1 Buy now
30 May 2023 officers Termination of appointment of director (Janis Williams) 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 2 Buy now
31 Dec 2021 officers Change of particulars for corporate secretary (Gh Property Management Services Limited) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
15 Feb 2021 officers Appointment of director (Vittorio Patrick Mario Scarpa) 2 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 officers Termination of appointment of director (Angela Therese Mcneil) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Termination of appointment of director (Francine Ginette Koubel) 1 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2018 officers Appointment of director (Ms. Francine Ginette Koubel) 2 Buy now
22 Jun 2018 officers Termination of appointment of director (Sara Scodeller) 1 Buy now
10 Jun 2018 accounts Annual Accounts 2 Buy now
06 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 2 Buy now
25 Aug 2017 officers Appointment of director (Ms. Angela Therese Mcneil) 2 Buy now
13 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2017 officers Appointment of director (Mr. Thomas Crawford) 2 Buy now
23 Dec 2016 accounts Annual Accounts 2 Buy now
22 Dec 2016 officers Appointment of director (Ms. Anne Cains) 2 Buy now
22 Dec 2016 officers Termination of appointment of director (Francine Ginette Koubel) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Felicity Melinda Dobson) 1 Buy now
22 Dec 2016 officers Termination of appointment of director (Felicity Melinda Dobson) 1 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
14 May 2016 officers Change of particulars for director (Miss Janis Williams) 2 Buy now
14 May 2016 officers Change of particulars for director (Francine Ginette Koubel) 2 Buy now
14 May 2016 officers Appointment of corporate secretary (Gh Property Management Services Limited) 2 Buy now
14 May 2016 officers Termination of appointment of secretary (Liam O'sullivan) 1 Buy now
02 Jan 2016 accounts Annual Accounts 7 Buy now
16 May 2015 annual-return Annual Return 5 Buy now
14 Dec 2014 officers Appointment of director (Ms. Felicity Melinda Dobson) 2 Buy now
14 Dec 2014 officers Appointment of director (Ms. Sara Scodeller) 2 Buy now
23 Nov 2014 officers Appointment of director (Mr. Elton Ross) 2 Buy now
12 Nov 2014 accounts Annual Accounts 7 Buy now
18 Sep 2014 officers Termination of appointment of director (Vitorio Scarpa) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Daniel Cains) 1 Buy now
18 Sep 2014 officers Termination of appointment of director (Anne Cains) 1 Buy now
21 Jun 2014 annual-return Annual Return 6 Buy now
21 Jun 2014 officers Termination of appointment of director (Delisa Ibanez Garcia) 1 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2013 officers Appointment of secretary (Mr. Liam O'sullivan) 1 Buy now
09 May 2013 annual-return Annual Return 7 Buy now
15 Oct 2012 officers Termination of appointment of director (Stephen Webb) 1 Buy now
29 Jun 2012 accounts Annual Accounts 10 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
06 Jan 2012 officers Termination of appointment of director (Swaroop Fadnis-Chhabria) 1 Buy now
07 Dec 2011 accounts Annual Accounts 9 Buy now
17 Oct 2011 officers Termination of appointment of director (Murat Lukac) 1 Buy now
03 Aug 2011 officers Appointment of director (Mr Murat Lukac) 2 Buy now
01 Jun 2011 annual-return Annual Return 9 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 officers Appointment of director (Mr Stephen Webb) 2 Buy now
01 Jun 2011 officers Appointment of director (Dr Delisa Ibanez Garcia) 2 Buy now
11 May 2011 officers Change of particulars for director (Ms Swaroop Deshmukh) 2 Buy now
27 Oct 2010 accounts Annual Accounts 10 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Miss Anne Tobias) 2 Buy now
20 May 2010 officers Change of particulars for director (Ms Swaroop Deshmukh) 2 Buy now
20 May 2010 officers Change of particulars for director (Miss Janis Williams) 2 Buy now
20 May 2010 officers Change of particulars for director (Francine Ginette Koubel) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Vitorio Scarpa) 2 Buy now
20 May 2010 officers Change of particulars for director (Mr Daniel Cains) 2 Buy now
20 May 2010 officers Termination of appointment of director (Anne Fraga) 1 Buy now
23 Nov 2009 accounts Annual Accounts 10 Buy now
18 Aug 2009 officers Director's change of particulars / deshmukh swaroop / 17/08/2009 2 Buy now
22 Jul 2009 officers Director appointed ms deshmukh swaroop 1 Buy now
22 Jul 2009 annual-return Annual return made up to 06/05/09 4 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from cochrane & wilson 194 lavender hill battersea london SW11 1JA 1 Buy now
21 Jul 2009 officers Appointment terminated director lynette cawthra 1 Buy now
13 Mar 2009 accounts Annual Accounts 13 Buy now
07 May 2008 annual-return Annual return made up to 06/05/08 4 Buy now
07 May 2008 address Registered office changed on 07/05/2008 from grace miller + co 2A lambton road west wimbledon london SU20 0LR 1 Buy now
15 Aug 2007 accounts Annual Accounts 9 Buy now
22 May 2007 annual-return Annual return made up to 09/04/07 6 Buy now
26 Apr 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 address Registered office changed on 26/04/07 from: 2A lambton road london SW20 0LR 1 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
19 Oct 2006 accounts Annual Accounts 9 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
24 Apr 2006 officers Director resigned 1 Buy now
19 Apr 2006 annual-return Annual return made up to 09/04/06 6 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
05 Sep 2005 accounts Annual Accounts 10 Buy now
25 Apr 2005 annual-return Annual return made up to 09/04/05 8 Buy now
10 Jan 2005 accounts Annual Accounts 8 Buy now
21 Apr 2004 annual-return Annual return made up to 09/04/04 8 Buy now
28 Aug 2003 accounts Annual Accounts 7 Buy now