Advanced company searchLink opens in new window

ONE STANMER STREET LIMITED

Company number 03108205

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)
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Helen Middleton
09 Mar 2015 AP01 Appointment of Mrs Helen Middleton as a director on 9 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/04/2015
08 Dec 2014 AD01 Registered office address changed from C/O Sophie Joy Shillington 1D Stanmer Street London SW11 3EQ to 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT on 8 December 2014
28 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4
18 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Jul 2014 TM01 Termination of appointment of Peter Reynolds as a director on 12 November 2013
23 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4
20 Aug 2013 AP01 Appointment of Mrs Sophie Joy Shillington as a director
20 Aug 2013 AD01 Registered office address changed from 1 Stanmer Street London SW11 3EQ on 20 August 2013
08 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
15 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Mr Peter Reynolds on 4 September 2010
06 Oct 2010 CH01 Director's details changed for Mr Joylon Smart on 4 September 2010
06 Oct 2010 CH01 Director's details changed for Robert Alan Middleton on 4 September 2010
17 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Jun 2010 TM01 Termination of appointment of Sophie Lambin as a director
14 Jun 2010 TM02 Termination of appointment of Sophie Lambin as a secretary
24 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders