Advanced company searchLink opens in new window

DEARNE STANMORE RESIDENTS LIMITED(THE)

Company number 01661693

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)
09 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
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