STIRLING MANSIONS LIMITED

03055193
35 KENSINGTON GARDENS SQUARE LONDON ENGLAND W2 4BQ

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Miss Catherine Rachel Tiffany Leigh Wood) 2 Buy now
24 Jan 2024 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
24 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2023 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
10 May 2023 accounts Annual Accounts 2 Buy now
14 Sep 2022 accounts Annual Accounts 2 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 2 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 2 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2017 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 3 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 accounts Annual Accounts 3 Buy now
12 Jun 2015 officers Termination of appointment of director (David Bernard Leigh Wood) 1 Buy now
29 May 2015 annual-return Annual Return 4 Buy now
29 May 2015 officers Appointment of director (Mr David Bernard Leigh Wood) 2 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
29 Aug 2014 accounts Annual Accounts 3 Buy now
08 Jun 2014 annual-return Annual Return 5 Buy now
14 May 2014 mortgage Registration of a charge 63 Buy now
14 May 2014 mortgage Registration of a charge 39 Buy now
12 May 2014 resolution Resolution 3 Buy now
14 Mar 2014 officers Termination of appointment of director (Susan Spencer-Smith) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (David Wood) 1 Buy now
04 Jan 2014 accounts Annual Accounts 3 Buy now
25 Oct 2013 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
25 Oct 2013 officers Appointment of director (Mr David Bernard Leigh Wood) 2 Buy now
25 Oct 2013 officers Appointment of director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 3 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
07 Dec 2010 accounts Annual Accounts 4 Buy now
02 Jul 2010 officers Change of particulars for director (Miss Susan Ann Spencer-Smith) 2 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
14 Jun 2010 officers Termination of appointment of secretary (Catherine Wood) 1 Buy now
14 Jun 2010 officers Termination of appointment of director (Catherine Wood) 1 Buy now
14 Jun 2010 officers Appointment of director (Miss Susan Ann Spencer-Smith) 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Philip Wood) 1 Buy now
30 Dec 2009 accounts Annual Accounts 4 Buy now
01 Jul 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
10 Mar 2009 accounts Amended Accounts 5 Buy now
10 Mar 2009 accounts Amended Accounts 5 Buy now
10 Mar 2009 accounts Amended Accounts 5 Buy now
05 Feb 2009 accounts Annual Accounts 5 Buy now
03 Jul 2008 annual-return Return made up to 10/05/08; full list of members 4 Buy now
27 Jul 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
13 Jul 2007 accounts Annual Accounts 4 Buy now
20 Sep 2006 accounts Annual Accounts 4 Buy now
02 Aug 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
02 Aug 2006 address Location of register of members 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 134 oatlands drive first floor sue smith accountancy, oatlands village weybridge, surrey KT13 9HJ 1 Buy now
20 Jun 2005 annual-return Return made up to 10/05/05; full list of members 3 Buy now
31 May 2005 accounts Annual Accounts 4 Buy now
31 Jan 2005 accounts Annual Accounts 4 Buy now
24 May 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
10 May 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
07 May 2003 accounts Annual Accounts 3 Buy now
31 May 2002 accounts Annual Accounts 2 Buy now
31 May 2002 resolution Resolution 1 Buy now
31 May 2002 annual-return Return made up to 10/05/02; full list of members 7 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: fao anthony forwood beachcroft wansbroughs 100 fetter lane london EC4A 1BN 1 Buy now
21 May 2001 annual-return Return made up to 10/05/01; full list of members 7 Buy now
09 May 2001 accounts Annual Accounts 2 Buy now
09 May 2001 resolution Resolution 1 Buy now
01 Jun 2000 annual-return Return made up to 10/05/00; full list of members 7 Buy now
20 Apr 2000 accounts Annual Accounts 2 Buy now
20 Apr 2000 resolution Resolution 1 Buy now
20 May 1999 annual-return Return made up to 10/05/99; no change of members 4 Buy now
18 Apr 1999 accounts Annual Accounts 2 Buy now
18 Apr 1999 resolution Resolution 1 Buy now
09 Dec 1998 accounts Annual Accounts 2 Buy now
09 Dec 1998 resolution Resolution 1 Buy now
30 Jul 1998 annual-return Return made up to 10/05/98; no change of members 4 Buy now
09 Sep 1997 resolution Resolution 1 Buy now
09 Sep 1997 accounts Annual Accounts 2 Buy now
28 May 1997 annual-return Return made up to 10/05/97; full list of members 6 Buy now
22 Jan 1997 accounts Annual Accounts 1 Buy now