Advanced company searchLink opens in new window

104A STEWARTS ROAD MANAGEMENT LTD

Company number 09658334

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)
20 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Sep 2022 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 31 August 2022
07 Sep 2022 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 August 2022
07 Sep 2022 AD01 Registered office address changed from Unit 7 Edinburgh Way Harlow CM20 2BN England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 7 September 2022
12 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
13 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
19 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Feb 2019 TM01 Termination of appointment of Kevin Cadman as a director on 16 November 2018
07 Nov 2018 AP01 Appointment of Mr Daniel Bumpstead as a director on 6 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Kevin Cadman on 20 September 2018
05 Nov 2018 CH01 Director's details changed for Mr Stefano Lorenzini on 20 September 2018
05 Nov 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 20 September 2018
19 Sep 2018 AD01 Registered office address changed from 20 King Street London EC2V 8EG England to Unit 7 Edinburgh Way Harlow CM20 2BN on 19 September 2018
29 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 May 2018 AA Accounts for a dormant company made up to 30 June 2017
03 Oct 2017 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 3 October 2017
17 Aug 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates