Advanced company searchLink opens in new window

THE STANNERFORD ROAD FREEHOLD COMPANY LIMITED

Company number 10934987

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)
11 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
09 Aug 2023 AD01 Registered office address changed from 5 the Old Co-Op East View Clara Vale Ryton Northumberland NE40 3BF United Kingdom to Timbers Timbers Sandy Bank Riding Mill Northumberland NE44 6HU on 9 August 2023
08 Aug 2023 CH01 Director's details changed for Mrs Helen Lara Dawson on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Nicholas John Morpeth as a director on 8 August 2023
01 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
07 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
26 May 2021 AP01 Appointment of Mr Nicholas John Morpeth as a director on 19 May 2021
26 May 2021 AD01 Registered office address changed from 11 East Close Matfen Northumberland NE20 0TF United Kingdom to 5 the Old Co-Op East View Clara Vale Ryton Northumberland NE40 3BF on 26 May 2021
24 May 2021 CH01 Director's details changed for Mrs Helen Lara Dawson on 19 May 2021
17 May 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
18 Nov 2019 AD01 Registered office address changed from Flat 3 the Old Co-Op East View, Clara Vale Ryton Tyne and Wear NE40 3BF United Kingdom to 11 East Close Matfen Northumberland Ne20 Otf on 18 November 2019
15 Nov 2019 CH01 Director's details changed for Mrs Helen Lara Dawson on 12 November 2019
01 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with updates
01 Oct 2019 AD01 Registered office address changed from 11 East Close Matfen NE20 0TF United Kingdom to Flat 3 the Old Co-Op East View, Clara Vale Ryton Tyne and Wear NE40 3BF on 1 October 2019
30 Sep 2019 CH01 Director's details changed for Mrs Helen Lara Dawson on 28 August 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 5.00
12 Apr 2019 TM01 Termination of appointment of Fiona Elizabeth Mcmahon as a director on 10 April 2019
07 Nov 2018 AA Accounts for a dormant company made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
29 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-29
  • GBP 2