STAFFORD STREET MANAGEMENT COMPANY LIMITED
Company number 04026993
- Company Overview for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
- Filing history for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
- People for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
- Charges for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
- Registers for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
- More for STAFFORD STREET MANAGEMENT COMPANY LIMITED (04026993)
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) |
---|---|---|---|
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Aug 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Aug 2021 | CH01 | Director's details changed for Mr Martin Stein on 20 August 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from 4 Emerald Court Woodside Park Road Finchley London N12 8XD to 3 Barrydene Oakleigh Road North London N20 9HG on 28 August 2021 | |
28 Aug 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
03 Apr 2020 | TM02 | Termination of appointment of Brian Keith Hamilton Smith as a secretary on 26 March 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 4 Emerald Court Woodside Park Road Finchley London N12 8XD on 21 January 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
18 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
07 Jan 2015 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |