Advanced company searchLink opens in new window

STAFFORD COURT (KENSINGTON) MANAGEMENT COMPANY LIMITED

Company number 04211264

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Aug 2025 TM01 Termination of appointment of Maria Dolores Meseguer Huertas as a director on 4 August 2025
20 Jun 2025 AA Accounts for a dormant company made up to 31 October 2024
06 May 2025 TM01 Termination of appointment of Muneeza Haroon Siddiqui as a director on 28 April 2025
04 May 2025 CS01 Confirmation statement made on 4 May 2025 with no updates
05 Dec 2024 TM01 Termination of appointment of Will Colin as a director on 5 December 2024
11 Aug 2024 AA Micro company accounts made up to 31 October 2023
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
07 Mar 2024 AP04 Appointment of Chelsea Residential Management Limited as a secretary on 7 March 2024
07 Mar 2024 TM02 Termination of appointment of Philip Bird as a secretary on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 30 Thurloe Street London SW7 2LT on 7 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
14 Feb 2023 CH01 Director's details changed for Muneeza Haroon Siddiqui on 14 February 2023
14 Feb 2023 CH01 Director's details changed for Muneeza Haroon Siddiqui on 14 February 2023
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
25 Aug 2022 AP01 Appointment of Ms Maria Dolores Meseguer Huertas as a director on 17 August 2022
10 Aug 2022 AP03 Appointment of Mr Philip Bird as a secretary on 1 August 2022
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
05 Apr 2022 AD01 Registered office address changed from 2 Tower House Tower Centre Hoddesdon EN11 8UR England to C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 5 April 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 AA Micro company accounts made up to 31 October 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2021 TM01 Termination of appointment of Victor Haddad as a director on 2 December 2021
05 Oct 2021 CH01 Director's details changed for Ms Aisling Elizabeth O'connell on 5 October 2021
13 Sep 2021 AP01 Appointment of Mrs Samia Haddad as a director on 21 July 2021