STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED
Company number 10584879
- Company Overview for STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879)
- Filing history for STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879)
- People for STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879)
- More for STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED (10584879)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | AP03 | Appointment of Mr Stephen Symes as a secretary on 1 September 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 3 Staplands Manor 23 Oatlands Chase Weybridge KT13 9RW England to 5 Staplands Manor Oatlands Chase Weybridge KT13 9RW on 1 July 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | CH01 | Director's details changed for Ms Deborah Jane Morton on 27 July 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
24 Mar 2021 | AD02 | Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 3 Oatlands Chase Weybridge KT13 9RW | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
18 Nov 2019 | PSC01 | Notification of Darryl Matthews as a person with significant control on 5 November 2019 | |
18 Nov 2019 | PSC01 | Notification of Deborah Jane Morton as a person with significant control on 5 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Ms Deborah Jane Morton as a director on 5 November 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Darryl Christopher Matthews as a director on 5 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Iain Mitchell Brown as a director on 5 November 2019 | |
18 Nov 2019 | TM01 | Termination of appointment of Christopher Chiles as a director on 5 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Christopher Chiles as a person with significant control on 5 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Vanderbilt Southern Limited as a person with significant control on 5 November 2019 | |
18 Nov 2019 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 5 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 3 Staplands Manor 23 Oatlands Chase Weybridge KT13 9RW on 18 November 2019 | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |