Advanced company searchLink opens in new window

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED

Company number 01606311

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)
16 May 2024 AA Total exemption full accounts made up to 31 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
11 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
11 Sep 2022 AD01 Registered office address changed from Cbs House, Legion Court, Ewhurst Road, Cranleigh Cbs House Ewhurst Road Cranleigh GU6 7AA England to Cbs House, Legion Court, Ewhurst Road Cranleigh GU6 7HX on 11 September 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
13 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
13 Sep 2021 AP03 Appointment of Shabena Khan as a secretary on 1 February 2021
13 Sep 2021 TM02 Termination of appointment of Vanessa Louise Lake as a secretary on 1 February 2021
13 Sep 2021 TM01 Termination of appointment of Vanessa Louise Lake as a director on 1 February 2021
13 Sep 2021 AD01 Registered office address changed from 22 Tresillian Way Tresillian Way Woking GU21 3DL United Kingdom to Cbs House, Legion Court, Ewhurst Road, Cranleigh Cbs House Ewhurst Road Cranleigh GU6 7AA on 13 September 2021
30 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
03 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
18 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
11 Sep 2017 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 22 Tresillian Way Tresillian Way Woking GU21 3DL on 11 September 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
20 Oct 2016 AP01 Appointment of Mr Roger John Bernard Bindschedler as a director on 31 January 2016
20 Oct 2016 AP01 Appointment of Mr Darren Gregory Evans as a director on 31 January 2016