Advanced company searchLink opens in new window

SIXTY-TWO STANHOPE GARDENS LIMITED

Company number 02787809

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)
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jan 2014 SH10 Particulars of variation of rights attached to shares
22 Jan 2014 SH08 Change of share class name or designation
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
14 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jan 2011 TM01 Termination of appointment of Andrew Pratt as a director
11 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Sep 2010 CH01 Director's details changed for Mark Jeremy Robson on 23 September 2010
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
23 Dec 2008 288b Appointment terminated director debra yudolph
22 Dec 2008 288b Appointment terminated secretary marie glanville
19 Dec 2008 288a Secretary appointed michael patrick windle
25 Nov 2008 288b Appointment terminated director michael windle
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
13 Oct 2008 363a Return made up to 30/09/08; full list of members
26 Jun 2008 AA Total exemption full accounts made up to 31 December 2006
23 Nov 2007 288c Director's particulars changed