Advanced company searchLink opens in new window

STANHOPE DRURY LANE LIMITED

Company number 09878997

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2020 TM01 Termination of appointment of Stuart Morrison Grant as a director on 13 March 2020
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2020 DS01 Application to strike the company off the register
05 Jul 2019 AA Accounts for a small company made up to 31 March 2019
04 Jul 2019 AP01 Appointment of Stuart Morrison Grant as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Simon Clive Camp as a director on 30 June 2019
15 Apr 2019 SH20 Statement by Directors
15 Apr 2019 SH19 Statement of capital on 15 April 2019
  • GBP 1
15 Apr 2019 CAP-SS Solvency Statement dated 28/03/19
15 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
08 Nov 2018 AAMD Amended accounts for a small company made up to 31 March 2018
10 Jul 2018 AA Accounts for a small company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 202,601
07 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 169,001
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
11 Apr 2016 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
04 Dec 2015 CH01 Director's details changed for Mr Simon Clive Camp on 4 December 2015
04 Dec 2015 CH01 Director's details changed for Mr David John Camp on 4 December 2015
04 Dec 2015 CH03 Secretary's details changed for Clare Noelle Pagan on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from Norfolk House 31, St. James's Square London SW1Y 4JJ United Kingdom to 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015