17 STANLEY GARDENS LIMITED

03823705
24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1DD

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 3 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2024 officers Termination of appointment of director (Emma Margaret Borgerhoff Mulder) 1 Buy now
08 Feb 2024 officers Appointment of director (Ms Jennifer Franken) 2 Buy now
06 Sep 2023 accounts Annual Accounts 3 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Sep 2022 accounts Annual Accounts 3 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 3 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 5 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jun 2020 officers Change of particulars for director (Ms Emma Margaret Borgerhoff Mulder) 2 Buy now
25 Jun 2020 officers Change of particulars for director (Mr David James Stride) 2 Buy now
25 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2020 officers Change of particulars for director (Ms Emma Margaret Borgerhoff Mulder) 2 Buy now
26 May 2020 officers Change of particulars for director (Mr David James Stride) 2 Buy now
20 May 2020 officers Termination of appointment of secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2019 accounts Annual Accounts 9 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 accounts Annual Accounts 6 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 7 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
18 Mar 2016 annual-return Annual Return 4 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 1 Buy now
23 Apr 2015 accounts Annual Accounts 7 Buy now
10 Mar 2015 officers Termination of appointment of director (Douglas Myron Mellor) 1 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
13 Feb 2013 accounts Annual Accounts 2 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
17 Aug 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
09 Feb 2011 officers Appointment of director (Ms Emma Margaret Borgerhoff Mulder) 2 Buy now
25 May 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 officers Change of particulars for director (Douglas Myron Mellor) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr David James Stride) 2 Buy now
03 Feb 2010 officers Change of particulars for corporate secretary (Bushey Secretaries and Registrars Limited) 2 Buy now
01 Sep 2009 annual-return Return made up to 11/08/09; full list of members 4 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ 1 Buy now
11 Aug 2009 accounts Annual Accounts 5 Buy now
01 Sep 2008 annual-return Return made up to 11/08/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
19 Sep 2007 annual-return Return made up to 11/08/07; change of members 7 Buy now
14 Jun 2007 accounts Annual Accounts 5 Buy now
22 Sep 2006 annual-return Return made up to 11/08/06; full list of members 8 Buy now
21 Apr 2006 accounts Annual Accounts 5 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
30 Sep 2005 annual-return Return made up to 11/08/05; full list of members 8 Buy now
25 Jun 2005 accounts Annual Accounts 5 Buy now
25 Jun 2005 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
30 Oct 2004 resolution Resolution 8 Buy now
03 Sep 2004 accounts Annual Accounts 1 Buy now
03 Sep 2004 annual-return Return made up to 11/08/04; full list of members 8 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 address Registered office changed on 20/05/04 from: 17 stanley gardens london W11 2NG 1 Buy now
12 Feb 2004 officers Secretary resigned 1 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 13 manship road mitcham surrey CR4 2AY 1 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
02 Dec 2003 resolution Resolution 1 Buy now
02 Dec 2003 capital Ad 29/10/03--------- £ si 1@1=1 £ ic 3/4 2 Buy now
01 Dec 2003 accounts Annual Accounts 2 Buy now
07 Nov 2003 annual-return Return made up to 11/08/03; full list of members 6 Buy now
01 Sep 2003 officers Director resigned 1 Buy now
31 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 capital Ad 03/04/01--------- £ si 1@1 2 Buy now
22 Jul 2003 officers New director appointed 2 Buy now
15 Apr 2003 address Registered office changed on 15/04/03 from: 90 brixton hill london SW2 1QN 1 Buy now
10 Apr 2003 miscellaneous Miscellaneous 2 Buy now
10 Sep 2002 annual-return Return made up to 11/08/02; full list of members 7 Buy now
18 Aug 2002 accounts Annual Accounts 7 Buy now
13 Aug 2002 officers New secretary appointed 2 Buy now
14 Jun 2002 capital Ad 03/04/01--------- £ si 1@1 2 Buy now
26 Sep 2001 annual-return Return made up to 11/08/01; full list of members 6 Buy now
13 Aug 2001 accounts Annual Accounts 7 Buy now
22 Sep 2000 annual-return Return made up to 11/08/00; full list of members 6 Buy now
26 Jun 2000 accounts Accounting reference date extended from 31/08/00 to 31/01/01 1 Buy now
31 May 2000 officers Secretary resigned;director resigned 1 Buy now
31 May 2000 officers Director resigned 1 Buy now
31 May 2000 address Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
31 May 2000 officers New secretary appointed;new director appointed 2 Buy now
31 May 2000 officers New director appointed 2 Buy now
15 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now