Advanced company searchLink opens in new window

FORTY FOUR STANHOPE GARDENS LIMITED

Company number 01561789

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
19 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
16 Jun 2022 AP04 Appointment of Tlc Real Estate Services Limited as a secretary on 1 February 2022
03 Mar 2022 TM01 Termination of appointment of Mark Raymond Hose as a director on 28 February 2022
28 Jan 2022 AD01 Registered office address changed from 44 Stanhope Gardens London SW7 5QY England to 8 Hogarth Place London SW5 0QT on 28 January 2022
21 Jan 2022 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 44 Stanhope Gardens London SW7 5QY on 21 January 2022
19 Jan 2022 AA Micro company accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
17 Jun 2021 AP01 Appointment of Ms Wenjing Mao as a director on 5 June 2021
17 Jun 2021 AP01 Appointment of Mr Mihai Mosneanu as a director on 5 June 2021
10 Jun 2021 TM01 Termination of appointment of David Vincent Reis as a director on 1 June 2021
04 Jan 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 AP01 Appointment of Mr Mohamad Hussein Daamoush as a director on 20 October 2020
04 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
10 Jun 2020 TM01 Termination of appointment of Estlyn James Anthony Steedman as a director on 6 June 2020
17 May 2020 AP01 Appointment of Mr Ivan Jankovic as a director on 15 May 2020
06 May 2020 AP01 Appointment of Ms Marion Isabelle Chloe Repka as a director on 1 May 2020
01 May 2020 CH01 Director's details changed for Mr David Vincent Reis on 1 May 2020
01 May 2020 AP01 Appointment of Mr Estlyn James Anthony Steedman as a director on 1 May 2020
01 May 2020 AP01 Appointment of Mr Mark John Huba as a director on 1 May 2020
01 May 2020 AP01 Appointment of Dr Jasmeen Basra as a director on 1 May 2020
01 May 2020 AP01 Appointment of Ms Tracey Lee Hawawini as a director on 1 May 2020
01 May 2020 AP01 Appointment of Mr Andrew Herbert Wettern as a director on 1 May 2020
21 Jan 2020 AD01 Registered office address changed from Union House New Union Street Coventry CV1 2NT England to 61 Bridge Street Kington HR5 3DJ on 21 January 2020