Advanced company searchLink opens in new window

STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED

Company number 02657587

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)
08 Mar 2024 AA Micro company accounts made up to 30 October 2023
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Miss Freya Helena Rodda on 18 October 2023
02 Nov 2023 PSC04 Change of details for Miss Freya Helena Rodda as a person with significant control on 18 October 2023
03 Oct 2023 PSC04 Change of details for Miss Freya Helena Rodda as a person with significant control on 1 April 2021
03 Oct 2023 AD04 Register(s) moved to registered office address Room G3 104 Watergate Street Chester CH1 2LF
28 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
08 Nov 2022 AD01 Registered office address changed from Great Western House Boundary Lane Saltney Chester CH4 8rd England to Room G3 104 Watergate Street Chester CH1 2LF on 8 November 2022
07 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 October 2021
19 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 October 2020
26 Jul 2021 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcs WR11 4DU to Great Western House Boundary Lane Saltney Chester CH4 8rd on 26 July 2021
07 Apr 2021 PSC07 Cessation of Michael Forest Bell as a person with significant control on 31 March 2021
07 Apr 2021 TM02 Termination of appointment of Michael Forest Bell as a secretary on 31 March 2021
07 Apr 2021 TM01 Termination of appointment of Michael Forest Bell as a director on 31 March 2021
22 Mar 2021 PSC01 Notification of Freya Helena Rodda as a person with significant control on 27 September 2019
22 Mar 2021 PSC07 Cessation of Andrew Martin Thomas as a person with significant control on 15 October 2019
22 Mar 2021 PSC07 Cessation of John Richard Fisher as a person with significant control on 28 February 2019
22 Mar 2021 PSC01 Notification of Michael Forest Bell as a person with significant control on 11 September 2019
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
07 Oct 2020 PSC04 Change of details for Mr Andrew Martin Thomas as a person with significant control on 6 April 2016
11 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
22 Oct 2019 AP03 Appointment of Mr Michael Forest Bell as a secretary on 15 October 2019