Advanced company searchLink opens in new window

7 STANLEY GARDENS MANAGEMENT COMPANY LIMITED

Company number 03914677

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)
14 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 30 January 2023
27 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
08 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with updates
22 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
11 Jul 2022 PSC04 Change of details for Simon William Lyall Cottle as a person with significant control on 30 January 2022
11 Jul 2022 AD01 Registered office address changed from 7 Stanley Gardens Stanley Gardens London W11 2nd England to Flat 4 Stanley Gardens London W11 2nd on 11 July 2022
11 Jul 2022 PSC07 Cessation of Philip Muir Prettejohn as a person with significant control on 30 January 2022
11 Jul 2022 PSC07 Cessation of Rose Hilary Schwartz as a person with significant control on 30 January 2022
11 Jul 2022 CH01 Director's details changed for Simon William Lyall Cottle on 30 January 2022
11 Jul 2022 TM01 Termination of appointment of Aviatex Ventures Limited as a director on 30 January 2022
07 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
31 Jan 2022 CH02 Director's details changed for Aviatex Ventures Limited on 28 January 2022
10 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
28 Oct 2021 PSC04 Change of details for Simon William Lyall Cottle as a person with significant control on 28 October 2021
28 Oct 2021 PSC04 Change of details for Rose Hilary Schwartz as a person with significant control on 28 October 2021
06 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
22 Oct 2020 AD01 Registered office address changed from 17 Abingdon Road London W8 6AH England to 7 Stanley Gardens Stanley Gardens London W11 2nd on 22 October 2020
22 Oct 2020 TM02 Termination of appointment of Jmw Barnard Management Limited as a secretary on 1 August 2020
27 May 2020 TM01 Termination of appointment of Philip Muir Prettejohn as a director on 26 May 2020
27 May 2020 TM01 Termination of appointment of Eric Antony Abraham as a director on 26 May 2020
27 May 2020 PSC07 Cessation of Eric Abraham as a person with significant control on 26 May 2020
21 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
13 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 17 Abingdon Road 17 Abingdon Road London W8 6AH England to 17 Abingdon Road London W8 6AH on 13 February 2020