STAGECOACH HOUSE MANAGEMENT COMPANY LIMITED

05693349
94 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JB

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 3 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2022 accounts Annual Accounts 3 Buy now
02 May 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 3 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Apr 2020 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 accounts Annual Accounts 3 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 officers Termination of appointment of secretary (Johanne Coupe) 1 Buy now
20 Jan 2017 officers Appointment of corporate secretary (Hml Company Secretarial Services Limted) 2 Buy now
20 Jan 2017 officers Termination of appointment of secretary (Coupe Property Consultants Ltd) 1 Buy now
18 Aug 2016 accounts Annual Accounts 3 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 3 Buy now
25 Jul 2015 officers Change of particulars for corporate secretary (Daisy Estate Managers Ltd) 1 Buy now
09 Mar 2015 annual-return Annual Return 5 Buy now
17 Sep 2014 accounts Annual Accounts 3 Buy now
06 Apr 2014 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 1 Buy now
08 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2013 officers Appointment of corporate secretary (Daisy Estate Managers Ltd) 2 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 officers Appointment of secretary (Mrs Johanne Coupe) 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (Joanne Adkins) 1 Buy now
12 Jun 2012 officers Termination of appointment of secretary (Johanne Coupe) 1 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
08 May 2012 officers Termination of appointment of secretary (Roger Bateman) 1 Buy now
08 May 2012 officers Appointment of director (Mr Alex William Clark) 2 Buy now
08 May 2012 officers Termination of appointment of director (Roland Tanner) 1 Buy now
08 May 2012 officers Appointment of secretary (Miss Joanne Adkins) 1 Buy now
15 Mar 2012 officers Appointment of secretary (Mrs Johanne Coupe) 1 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 accounts Annual Accounts 2 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
19 May 2009 accounts Annual Accounts 1 Buy now
11 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
11 Feb 2009 officers Secretary appointed mr roger brian bateman 1 Buy now
11 Feb 2009 officers Appointment terminated secretary nicholas lawrence 1 Buy now
18 Dec 2008 accounts Annual Accounts 1 Buy now
11 Dec 2008 accounts Annual Accounts 1 Buy now
25 Mar 2008 annual-return Return made up to 31/01/08; full list of members 5 Buy now
23 May 2007 address Registered office changed on 23/05/07 from: walmer house 32 bath street cheltenham glos GL50 1YA 1 Buy now
23 May 2007 officers Director resigned 1 Buy now
12 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
05 Jan 2007 address Registered office changed on 05/01/07 from: bathurst house, bisley road stancombe stroud GL6 7NH 1 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 incorporation Incorporation Company 19 Buy now