Advanced company searchLink opens in new window

STANTON COURT MANAGEMENT COMPANY (LODDISWELL) LIMITED

Company number 03719263

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)
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
28 Nov 2017 AP01 Appointment of Mrs Gail Hurt as a director on 28 November 2017
11 Nov 2017 TM01 Termination of appointment of Katie Victoria Musgrave as a director on 11 November 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 8
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AP01 Appointment of Mrs Philippa Kate Forrest as a director on 7 August 2015
14 Jul 2015 TM01 Termination of appointment of Michael John Lawless as a director on 9 July 2015
11 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8
11 Mar 2015 AP01 Appointment of Mr David Robert Jordan as a director on 1 March 2015
13 Dec 2014 AP01 Appointment of Dr Katie Victoria Musgrave as a director on 13 December 2014
11 Dec 2014 TM01 Termination of appointment of Henry Cecil Jordan as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mr Howard Alan Turner as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of Peter Frankham as a director on 12 September 2014
08 Dec 2014 TM02 Termination of appointment of Stephen Cooke as a secretary on 19 October 2014
08 Dec 2014 AP03 Appointment of Mr Clive Lionel Godfrey Dimmock as a secretary on 19 October 2014
08 Dec 2014 AP01 Appointment of Mr Frank Graham Mattison as a director on 12 September 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Aug 2014 AP01 Appointment of Ms Jacqueline Payne as a director on 30 July 2014
10 Aug 2014 TM01 Termination of appointment of Stephen Cooke as a director on 30 July 2014
10 Aug 2014 AD01 Registered office address changed from The Linhay 2 Stanton Court Loddiswell Kingsbridge Devon TQ7 4EF to Amblers Barn, 1 Stanton Court Loddiswell Kingsbridge Devon TQ7 4EF on 10 August 2014
15 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
28 Dec 2013 TM01 Termination of appointment of Angela Lindsay as a director
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013