STAWARD AVENUE MANAGEMENT COMPANY LIMITED
Company number 02748945
- Company Overview for STAWARD AVENUE MANAGEMENT COMPANY LIMITED (02748945)
- Filing history for STAWARD AVENUE MANAGEMENT COMPANY LIMITED (02748945)
- People for STAWARD AVENUE MANAGEMENT COMPANY LIMITED (02748945)
- Registers for STAWARD AVENUE MANAGEMENT COMPANY LIMITED (02748945)
- More for STAWARD AVENUE MANAGEMENT COMPANY LIMITED (02748945)
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) |
---|---|---|---|
17 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
20 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
07 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Aug 2020 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
19 Aug 2020 | AD01 | Registered office address changed from 7 Staward Avenue Seaton Delaval Whitley Bay NE25 0JG England to 40 Murrayfield Seghill Cramlington Northumberland NE23 7TF on 19 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
18 Aug 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
06 Mar 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
29 Sep 2019 | TM01 | Termination of appointment of Isabel Scott as a director on 10 September 2019 | |
08 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from 40 Murrayfield Seghill Cramlington Northumberland NE23 7TF to 7 Staward Avenue Seaton Delaval Whitley Bay NE25 0JG on 5 March 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Christopher Wilson on 3 March 2019 | |
03 Mar 2019 | CH03 | Secretary's details changed for Mr Christopher Wilson on 3 March 2019 | |
23 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
09 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 |