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) |
---|---|---|---|
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 | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
25 Mar 2015 | AP01 | Appointment of Mrs Lilian Cordell as a director on 22 January 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Graham Alvin Shaw as a director on 22 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Martin George Glenville as a director on 22 January 2015 | |
02 Mar 2015 | CH01 | Director's details changed | |
02 Mar 2015 | TM01 | Termination of appointment of Harold Finlay as a director on 22 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Sep 2013 | TM01 | Termination of appointment of Stanley Rodin as a director | |
29 Aug 2013 | AD01 | Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2013 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Apr 2012 | TM02 | Termination of appointment of Stanley Rodin as a secretary | |
01 Dec 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Mr Harold Finlay on 17 October 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Nov 2010 | AP01 | Appointment of Mr Harold Finlay as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Henry Perlow as a director | |
21 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders |