Advanced company searchLink opens in new window

STAPLANDS MANOR (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

Company number 10584879

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)
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