DEARNE STANMORE RESIDENTS LIMITED(THE)
Company number 01661693
- Company Overview for DEARNE STANMORE RESIDENTS LIMITED(THE) (01661693)
- Filing history for DEARNE STANMORE RESIDENTS LIMITED(THE) (01661693)
- People for DEARNE STANMORE RESIDENTS LIMITED(THE) (01661693)
- More for DEARNE STANMORE RESIDENTS LIMITED(THE) (01661693)
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) |
---|---|---|---|
06 Jun 2023 | AD01 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 30 October 2022 with updates | |
01 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
13 Oct 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
14 Oct 2019 | TM01 | Termination of appointment of Stanley Curry as a director on 12 October 2019 | |
09 Oct 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
30 Oct 2017 | CH01 | Director's details changed for Mr Graham Alvin Shaw on 10 October 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Dr Stanley Curry on 10 October 2017 | |
26 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
25 Oct 2017 | PSC07 | Cessation of Graham Alvin Shaw as a person with significant control on 7 April 2016 | |
25 Oct 2017 | PSC07 | Cessation of Lilian Cordell as a person with significant control on 7 April 2016 | |
25 Oct 2017 | PSC07 | Cessation of Stanley Curry as a person with significant control on 7 April 2016 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Lilian Cordell on 1 September 2016 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 |