Advanced company searchLink opens in new window

STATION ROAD (SM) MANAGEMENT LIMITED

Company number 05752846

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
14 Aug 2023 AP03 Appointment of Mrs Carrie Spooner as a secretary on 1 August 2023
02 May 2023 AD01 Registered office address changed from Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2 May 2023
13 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
21 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
21 Feb 2022 TM01 Termination of appointment of Thomas Michael Ware as a director on 21 February 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Sep 2021 AD01 Registered office address changed from 26 Temple Street Aylesbury HP20 2RQ England to Suite 31 Midshires House Midshires Business Park Smeaton Close Aylesbury HP19 8HL on 21 September 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
02 Dec 2020 AP01 Appointment of Mr Darren Mundy as a director on 11 December 2019
29 May 2020 CS01 Confirmation statement made on 23 March 2020 with updates
31 Dec 2019 AD01 Registered office address changed from 26 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ England to 26 Temple Street Aylesbury HP20 2RQ on 31 December 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Jun 2019 TM02 Termination of appointment of Vasudha Rani Domal as a secretary on 31 March 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AP03 Appointment of Mrs Vasudha Rani Domal as a secretary on 11 January 2019
29 Jan 2019 AD01 Registered office address changed from C/O Neil Douglas the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England to 26 26 Temple Street Aylesbury Buckinghamshire HP20 2RQ on 29 January 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Dec 2018 TM01 Termination of appointment of William John Riley as a director on 13 December 2018
07 Oct 2018 TM01 Termination of appointment of Valerie Ann Walker as a director on 1 October 2018