STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED
Company number 02657587
- Company Overview for STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED (02657587)
- Filing history for STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED (02657587)
- People for STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED (02657587)
- More for STANLEY HOUSE MANAGEMENT ASSOCIATION LIMITED (02657587)
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 |