STANDEN COURT (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED
Company number 04678413
- Company Overview for STANDEN COURT (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED (04678413)
- Filing history for STANDEN COURT (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED (04678413)
- People for STANDEN COURT (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED (04678413)
- More for STANDEN COURT (EAST GRINSTEAD) MANAGEMENT COMPANY LIMITED (04678413)
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) |
---|---|---|---|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2 February 2016 | |
29 Dec 2015 | AP01 | Appointment of Ms Christine Bernadette Margaret Walters as a director on 17 December 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Margaret Rose Alderson as a director on 20 August 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | AR01 | Annual return made up to 26 February 2015 no member list | |
03 Mar 2014 | AR01 | Annual return made up to 26 February 2014 no member list | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 26 February 2013 no member list | |
29 Nov 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
29 Nov 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 26 February 2012 no member list | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 26 February 2011 no member list | |
30 Nov 2010 | AP01 | Appointment of Mr Geoffrey George Frampton as a director | |
29 Jul 2010 | AP04 | Appointment of Om Property Management Limited as a secretary | |
28 Jul 2010 | TM02 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 26 February 2010 no member list | |
26 Feb 2010 | CH01 | Director's details changed for Arthur Leonard Sargeant on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Margaret Rose Alderson on 1 October 2009 |