Advanced company searchLink opens in new window

STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED

Company number 05672984

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)
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Jan 2019 TM01 Termination of appointment of Ashley John Head as a director on 9 January 2019
16 Nov 2018 AP01 Appointment of Mr Christopher John Bush as a director on 8 November 2018
16 Nov 2018 AP01 Appointment of Mr David Jackson as a director on 8 November 2018
14 Nov 2018 AP01 Appointment of Mr Tom Peter Tipper as a director on 8 November 2018
14 Nov 2018 TM01 Termination of appointment of Timothy Richard Hayter as a director on 8 November 2018
23 Apr 2018 AA Micro company accounts made up to 30 September 2017
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 TM01 Termination of appointment of Janet Elizabeth Dimmock as a director on 1 January 2018
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
23 Jun 2016 AA Micro company accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 18
20 May 2015 AA Micro company accounts made up to 30 September 2014
19 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 18
19 Jan 2015 TM01 Termination of appointment of David Moncrieff as a director on 3 November 2014
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 18
29 Mar 2014 CH01 Director's details changed for David Moncrieff on 6 November 2013
29 Mar 2014 CH03 Secretary's details changed for Karin Virginia Moncrieff on 6 November 2013
29 Jan 2014 AD01 Registered office address changed from Orchard House Golford Road Cranbrook Kent TN17 3NW on 29 January 2014
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
29 Jan 2013 AP01 Appointment of Mr Ashley John Head as a director