Advanced company searchLink opens in new window

LITTLE STODHAM ESTATE LIMITED

Company number 00875740

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 AP04 Appointment of Merlin Estates Ltd as a secretary on 27 June 2022
18 Aug 2022 AD01 Registered office address changed from Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB England to Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to Merlin Estates Ltd Building 4 Dares Farm, Farnham Road Ewshot Farnham GU10 5BB on 18 August 2022
18 Aug 2022 TM02 Termination of appointment of Sennen Property Management Ltd as a secretary on 27 June 2022
18 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2021 TM02 Termination of appointment of Pamela Elizabeth Wilding as a secretary on 1 March 2021
02 Mar 2021 AP04 Appointment of Sennen Property Management Ltd as a secretary on 1 March 2021
02 Mar 2021 AD01 Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2 March 2021
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Dec 2019 TM01 Termination of appointment of Maxine Juliet Adams as a director on 2 December 2019
04 Nov 2019 AP01 Appointment of Mr Neil Robert Bentley as a director on 1 November 2019
31 Jul 2019 AP01 Appointment of Mr Julian Martin as a director on 30 July 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
07 Jan 2019 TM01 Termination of appointment of Wendy Susanne Cooper as a director on 2 January 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates