STANMORE MANAGEMENT COMPANY LIMITED

06570707
20 WESTFIELD TERRACE WAKEFIELD ENGLAND WF1 3RD

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2023 accounts Annual Accounts 3 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2020 accounts Annual Accounts 3 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 2 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 2 Buy now
01 May 2018 officers Appointment of secretary (Mr Martin John Isaac) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2017 officers Termination of appointment of secretary (Helen Joanne Palin) 1 Buy now
21 Dec 2017 accounts Annual Accounts 3 Buy now
28 Jul 2017 officers Termination of appointment of director (Peter Davies) 1 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 officers Appointment of director (Thomas Joseph Froggett) 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2017 officers Termination of appointment of director (Ann Ursula Davies) 1 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2017 officers Termination of appointment of secretary (Peter Davies) 1 Buy now
19 Apr 2017 officers Appointment of secretary (Helen Joanne Palin) 3 Buy now
08 Jan 2017 accounts Annual Accounts 3 Buy now
17 May 2016 annual-return Annual Return 5 Buy now
08 Jan 2016 accounts Annual Accounts 3 Buy now
07 May 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 3 Buy now
14 Oct 2014 accounts Amended Accounts 4 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
08 Aug 2013 annual-return Annual Return 5 Buy now
08 Aug 2013 officers Change of particulars for director (Ann Ursula Davies) 2 Buy now
18 Oct 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
09 Oct 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 14 Buy now
18 Jan 2012 accounts Annual Accounts 2 Buy now
04 Aug 2011 annual-return Annual Return 14 Buy now
28 Jun 2010 accounts Annual Accounts 2 Buy now
08 Jun 2010 annual-return Annual Return 14 Buy now
19 Aug 2009 annual-return Return made up to 19/04/09; full list of members 10 Buy now
11 Aug 2009 accounts Annual Accounts 2 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from, 25 princes drive, colwyn bay, clwyd, LL29 8HT 1 Buy now
19 Jun 2008 officers Director appointed ann ursula davies 2 Buy now
19 Jun 2008 officers Director and secretary appointed peter davies 2 Buy now
24 Apr 2008 officers Appointment terminated secretary margaret davies 1 Buy now
24 Apr 2008 officers Appointment terminated director emma watts 1 Buy now
19 Apr 2008 incorporation Incorporation Company 19 Buy now