Advanced company searchLink opens in new window

STAFFORD MANSIONS (MANAGEMENT) LIMITED

Company number 02856956

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)
20 Jul 2018 TM02 Termination of appointment of Premier Estates Limited as a secretary on 12 July 2018
20 Jul 2018 AD01 Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to 3 Stafford Mansions Haarlem Road London W14 0JJ on 20 July 2018
04 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
16 Aug 2016 TM02 Termination of appointment of Lucinda Mary Prichard as a secretary on 24 April 2016
11 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
25 Apr 2016 AP04 Appointment of Premier Estates Limited as a secretary on 25 April 2016
25 Apr 2016 AD01 Registered office address changed from 42 Fairlands Avenue Guildford Surrey GU3 3NB to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 25 April 2016
05 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Nov 2015 AR01 Annual return made up to 24 September 2015 no member list
31 Jan 2015 AD01 Registered office address changed from 114a High Street Godalming Surrey GU7 1DW to 42 Fairlands Avenue Guildford Surrey GU3 3NB on 31 January 2015
20 Nov 2014 AP03 Appointment of Mrs Lucinda Mary Prichard as a secretary on 10 November 2014
20 Nov 2014 CH01 Director's details changed for Mrs Lucy Prichard on 20 November 2014
21 Oct 2014 AR01 Annual return made up to 24 September 2014 no member list
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Apr 2014 AP01 Appointment of Mr Michael Henry Parker as a director
16 Apr 2014 CH01 Director's details changed for Mr Adrian Geoffrey Bignell on 15 April 2014
16 Apr 2014 CH01 Director's details changed for Mr Adrian Geoffrey Bignell on 15 April 2014
22 Nov 2013 TM01 Termination of appointment of Mary Kimbell as a director
22 Nov 2013 TM02 Termination of appointment of Mary Kimbell as a secretary
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 24 September 2013 no member list
23 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 24 September 2012 no member list