STANLEY LODGE (ISLINGTON) LIMITED

03862186
UNIT 7, ASTRA CENTRE EDINBURGH WAY HARLOW ENGLAND CM20 2BN

Documents

Documents
Date Category Description Pages
11 Dec 2023 accounts Annual Accounts 2 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
06 Dec 2021 accounts Annual Accounts 2 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 accounts Annual Accounts 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Urban Owners Limited) 1 Buy now
06 Jun 2018 officers Appointment of corporate secretary (Warwick Estates Property Management Ltd) 2 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
02 Dec 2015 accounts Annual Accounts 3 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 3 Buy now
06 Aug 2014 officers Appointment of corporate secretary (Urban Owners Limited) 2 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2014 officers Appointment of director (Miss Sara Elizabeth Bakhaty) 2 Buy now
28 Feb 2014 officers Termination of appointment of director (Nicholas Osborne) 1 Buy now
20 Nov 2013 annual-return Annual Return 5 Buy now
20 Nov 2013 officers Change of particulars for director (Nicholas Alexander Osborne) 2 Buy now
20 Nov 2013 officers Change of particulars for director (Amanda Jayne Farrell) 2 Buy now
24 Sep 2013 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 accounts Annual Accounts 2 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 2 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
24 Oct 2011 annual-return Annual Return 6 Buy now
13 Apr 2011 officers Termination of appointment of director (Michael Wiggins) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (David Willis) 2 Buy now
16 Mar 2011 accounts Annual Accounts 11 Buy now
26 Oct 2010 annual-return Annual Return 8 Buy now
22 Apr 2010 accounts Annual Accounts 9 Buy now
14 Apr 2010 auditors Auditors Resignation Company 1 Buy now
12 Dec 2009 annual-return Annual Return 7 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ 1 Buy now
26 Mar 2009 officers Appointment terminated secretary john stephenson 1 Buy now
26 Mar 2009 officers Secretary appointed cosec management services LIMITED 3 Buy now
18 Feb 2009 annual-return Return made up to 20/10/07; full list of members 9 Buy now
11 Feb 2009 annual-return Return made up to 20/10/08; full list of members 8 Buy now
09 Jan 2009 accounts Annual Accounts 11 Buy now
01 Oct 2007 accounts Annual Accounts 11 Buy now
27 Mar 2007 annual-return Return made up to 20/10/06; full list of members 8 Buy now
20 Jan 2007 accounts Annual Accounts 11 Buy now
12 Dec 2006 officers Secretary's particulars changed 1 Buy now
19 Jan 2006 accounts Annual Accounts 9 Buy now
15 Nov 2005 annual-return Return made up to 20/10/05; full list of members 10 Buy now
23 Dec 2004 accounts Annual Accounts 9 Buy now
12 Nov 2004 annual-return Return made up to 20/10/04; full list of members 10 Buy now
17 Nov 2003 annual-return Return made up to 20/10/03; full list of members 10 Buy now
23 Oct 2003 accounts Annual Accounts 9 Buy now
14 Feb 2003 annual-return Return made up to 20/10/02; full list of members 10 Buy now
24 Dec 2002 accounts Annual Accounts 9 Buy now
11 Dec 2001 annual-return Return made up to 20/10/01; full list of members 9 Buy now
24 Sep 2001 accounts Annual Accounts 8 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
21 Aug 2001 officers New director appointed 2 Buy now
13 Jun 2001 address Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY 1 Buy now
21 Dec 2000 annual-return Return made up to 20/10/00; full list of members 6 Buy now
22 Sep 2000 accounts Accounting reference date extended from 31/10/00 to 24/03/01 1 Buy now
03 Aug 2000 capital Ad 30/06/00--------- £ si 4@1=4 £ ic 2/6 2 Buy now
04 Nov 1999 address Registered office changed on 04/11/99 from: crwys house 33 crwys road south glamorgan CF24 4YF 1 Buy now
04 Nov 1999 officers Director resigned 1 Buy now
04 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
04 Nov 1999 officers New secretary appointed 2 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
04 Nov 1999 officers New director appointed 2 Buy now
20 Oct 1999 incorporation Incorporation Company 10 Buy now