ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED

03197726
KFH HOUSE 5 COMPTON ROAD LONDON ENGLAND SW19 7QA

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 officers Change of particulars for director (Mr Rasitha Subodha Leelasena) 2 Buy now
22 Apr 2024 officers Change of particulars for director (Mr Nabil Helou) 2 Buy now
22 Apr 2024 officers Change of particulars for director (Mrs Asiya Munir Ahmed) 2 Buy now
30 Oct 2023 officers Appointment of director (Mr Ajay Rajkumar Mirpuri) 2 Buy now
26 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 accounts Annual Accounts 8 Buy now
02 Oct 2023 officers Termination of appointment of secretary (Rendall & Rittner Limited) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2023 officers Appointment of director (Mr Rasitha Subodha Leelasena) 2 Buy now
09 Feb 2023 officers Termination of appointment of director (Sunny Sailesh Shah) 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Manuela Rachel Kleeman) 1 Buy now
07 Jul 2022 officers Appointment of director (Mr Nabil Helou) 2 Buy now
17 Jun 2022 officers Termination of appointment of director (Rachel Katherine Brotherton) 1 Buy now
16 Jun 2022 accounts Annual Accounts 8 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2021 accounts Annual Accounts 8 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 officers Change of particulars for corporate secretary (Rendall & Rittner Limited) 1 Buy now
26 Jan 2021 officers Change of particulars for director (Mrs Manuela Rachel Kleeman) 2 Buy now
26 Jan 2021 officers Change of particulars for director (Mrs Asiya Munir Ahmed) 2 Buy now
26 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2020 accounts Annual Accounts 7 Buy now
22 May 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 1 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Rachel Katherine Brotherton) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mrs Manuela Rachel Kleeman) 2 Buy now
16 Dec 2019 officers Appointment of director (Mr Sunny Shah) 2 Buy now
06 Dec 2019 officers Appointment of director (Mrs Stella Joory) 2 Buy now
10 Oct 2019 accounts Annual Accounts 6 Buy now
25 Sep 2019 officers Appointment of director (Mrs Asiya Munir Ahmed) 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 officers Termination of appointment of director (Derek Michael Levy Alexander) 1 Buy now
14 Aug 2018 accounts Annual Accounts 6 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 officers Termination of appointment of director (Murad Isaac Eleini) 1 Buy now
08 Aug 2017 accounts Annual Accounts 9 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 officers Termination of appointment of director (Peter Qiang Li) 1 Buy now
24 Nov 2016 officers Appointment of director (Mr Peter Qiang Li) 2 Buy now
06 Oct 2016 accounts Annual Accounts 9 Buy now
15 Jun 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
13 May 2015 officers Termination of appointment of director (Joseph Nathan) 1 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
22 Jan 2014 officers Appointment of director (Mr Joseph Nathan) 2 Buy now
04 Sep 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 officers Appointment of director (Mr Murad Issac Mavry Eleini) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Geraldine Gherson) 1 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
19 Jul 2012 officers Appointment of director (Mrs Rachel Katherine Brotherton) 2 Buy now
12 Jul 2012 accounts Annual Accounts 6 Buy now
12 Jul 2012 officers Termination of appointment of director (Louise Holston) 1 Buy now
07 Jun 2012 annual-return Annual Return 7 Buy now
06 Jun 2012 officers Termination of appointment of director (Patrick Evenhuis) 1 Buy now
18 Apr 2012 officers Termination of appointment of director (Willem Vinke) 1 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 8 Buy now
07 Jun 2011 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 6 Buy now
26 May 2010 officers Change of particulars for director (Mr Willem Pieter Vinke) 2 Buy now
26 May 2010 officers Change of particulars for director (Patrick Henry Evenhuis) 2 Buy now
26 May 2010 officers Change of particulars for director (Geraldine Gherson) 2 Buy now
26 May 2010 officers Change of particulars for director (Louise Holston) 2 Buy now
26 May 2010 officers Change of particulars for director (Derek Michael Levy Alexander) 2 Buy now
26 May 2010 officers Change of particulars for corporate secretary (Rendall and Rittner Limited) 2 Buy now
04 Nov 2009 accounts Annual Accounts 5 Buy now
21 May 2009 annual-return Annual return made up to 13/05/09 4 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from gun court 70 wapping lane wapping E1W 2RF 1 Buy now
20 May 2009 officers Secretary's change of particulars / rendall and rittner LIMITED / 20/05/2009 2 Buy now
11 May 2009 officers Appointment terminated secretary louise holston 1 Buy now
30 Mar 2009 officers Secretary appointed rendall and rittner LIMITED 1 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from rendall and rittner gun court 70 wapping lane london E1W 2RF 1 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from c/o rochman landau accurist hous 3RD floor 44 baker street london W1U 7AL 1 Buy now
07 Jul 2008 accounts Annual Accounts 18 Buy now
04 Jul 2008 annual-return Annual return made up to 13/05/08 6 Buy now
11 Dec 2007 officers Director resigned 1 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 officers New director appointed 2 Buy now
21 Jun 2007 annual-return Annual return made up to 13/05/07 6 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
12 Dec 2006 accounts Annual Accounts 9 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: 3RD floor c/o rochman landau 45 mortimer street london W1W 8HJ 1 Buy now
15 Sep 2006 officers Director resigned 1 Buy now
14 Jun 2006 annual-return Annual return made up to 13/05/06 6 Buy now
03 Feb 2006 officers New director appointed 2 Buy now
10 Jan 2006 officers Director resigned 1 Buy now
30 Nov 2005 officers New director appointed 1 Buy now
30 Nov 2005 accounts Annual Accounts 8 Buy now
03 Jun 2005 annual-return Annual return made up to 13/05/05 6 Buy now
13 May 2005 accounts Annual Accounts 10 Buy now
02 Feb 2005 accounts Annual Accounts 9 Buy now
03 Jun 2004 annual-return Annual return made up to 13/05/04 5 Buy now