Advanced company searchLink opens in new window

STANFORD COURT (EPSOM) RESIDENTS COMPANY LIMITED

Company number 01426576

Filter by category

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)
24 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 110
24 Nov 2015 TM01 Termination of appointment of Susan Patricia Gibbs as a director on 1 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
23 Dec 2014 TM01 Termination of appointment of Steven Michael Raymond Luff as a director on 8 July 2014
03 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 110
27 Nov 2013 TM01 Termination of appointment of Michael John Howe as a director on 13 September 2013
27 Nov 2013 TM01 Termination of appointment of Michael John Howe as a director on 13 September 2013
19 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Mar 2012 AP01 Appointment of Chris Wheeler as a director on 27 March 2012
02 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Miss Jane Louise Mathews on 19 November 2011
01 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Mr Graham Michael Waller on 16 November 2010
22 Dec 2010 CH01 Director's details changed for Susan Patricia Gibbs on 16 November 2010
22 Dec 2010 CH01 Director's details changed for Stephen Jeffery Davidson on 16 November 2010
22 Dec 2010 CH01 Director's details changed for Ms Jane Louise Mathews on 16 November 2010
22 Dec 2010 CH01 Director's details changed for Michael John Howe on 16 November 2010
22 Dec 2010 CH01 Director's details changed for Steven Michael Raymond Luff on 16 November 2010
22 Dec 2010 CH03 Secretary's details changed for Jane Louise Mathews on 19 November 2010