Advanced company searchLink opens in new window

27 ST STEPHENS GARDENS LIMITED

Company number 01905465

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)
10 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 140
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Dec 2014 AD01 Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 9 December 2014
10 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140
09 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
09 Jul 2013 AP03 Appointment of Ms Marea Young-Taylor as a secretary
09 Jul 2013 TM02 Termination of appointment of Leonard Wharfe as a secretary
09 Jul 2013 AD01 Registered office address changed from C/O C/O Sincalirs 1 Hereford Road London W2 4AB United Kingdom on 9 July 2013
22 May 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Feb 2013 AP01 Appointment of Gareth Ringer as a director
23 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Leonard Wharfe on 20 August 2012
20 Aug 2012 CH01 Director's details changed for Christian Malek on 20 August 2012
20 Aug 2012 AD01 Registered office address changed from Flat 8 27 Saint Stephens Gardens London W2 5QU on 20 August 2012
01 Feb 2012 TM01 Termination of appointment of Hugh Cornwell as a director
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 01/08/11 as it was not properly delivered.
16 Aug 2011 TM01 Termination of appointment of David Murrell as a director
01 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/12/11.
03 Mar 2011 AP01 Appointment of Dr Giannahdrea Poesio as a director
23 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 30 June 2010
07 Jul 2010 TM01 Termination of appointment of Giannandrea Poesio as a director
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009