Advanced company searchLink opens in new window

STEFAN HOUSE FREEHOLD LIMITED

Company number 07679086

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)
04 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 AP01 Appointment of Mrs Suzanne Marilyn Simpkin as a director on 6 February 2024
13 Feb 2024 TM01 Termination of appointment of Peter Richard Simpkin as a director on 6 February 2024
26 Oct 2023 TM01 Termination of appointment of Terry Theodorou as a director on 19 January 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with updates
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
02 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 13
06 Apr 2016 AD01 Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 19 the Grangeway London N21 2HD on 6 April 2016
06 Apr 2016 AP03 Appointment of Mrs Iris Mortemore as a secretary on 6 April 2016
21 Mar 2016 TM02 Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015
01 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13