Advanced company searchLink opens in new window

28 STANLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 09266335

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)
17 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 61 Booth Street West Manchester M15 6PQ England to 5 Broadmead Close Hampton TW12 3RT on 20 October 2020
06 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
08 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2020 CS01 Confirmation statement made on 15 October 2019 with updates
03 Jan 2020 AD01 Registered office address changed from 5 Broadmead Close Hampton TW12 3RT England to 61 Booth Street West Manchester M15 6PQ on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from Flat 5, 28 Stanley Road Chorlton Manchester M16 8HS United Kingdom to 5 Broadmead Close Hampton TW12 3RT on 3 January 2020
28 May 2019 AA Accounts for a dormant company made up to 31 October 2018
02 May 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to Flat 5, 28 Stanley Road Chorlton Manchester M16 8HS on 2 May 2019
02 May 2019 TM02 Termination of appointment of Cosec Management Services as a secretary on 30 April 2019
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
11 May 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
30 Aug 2016 TM02 Termination of appointment of Jp & Brimelow Block Management Llp as a secretary on 26 August 2016
26 Aug 2016 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 26 August 2016
26 Aug 2016 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 26 August 2016