Advanced company searchLink opens in new window

THE STAVERTON PLACE MANAGEMENT COMPANY LIMITED

Company number 10992494

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)
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 PSC01 Notification of Guy Nicholas Ridley as a person with significant control on 6 November 2019
20 Mar 2023 PSC01 Notification of Neil Rickard as a person with significant control on 6 November 2019
20 Mar 2023 PSC01 Notification of Richard Colin Simmonds as a person with significant control on 6 November 2019
20 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 20 March 2023
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
12 Aug 2020 AD01 Registered office address changed from 94 Park Lane Croydon CR0 1JB United Kingdom to 3 Staverton Place Bickley Kent BR1 2GL on 12 August 2020
12 Aug 2020 AP03 Appointment of Mr Richard Simmonds as a secretary on 1 July 2020
12 Aug 2020 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2020
12 Aug 2020 CH01 Director's details changed for Mr Richard Simmonds on 1 July 2020
12 Aug 2020 CH01 Director's details changed for Mr Guy Nicholas Ridley on 1 July 2020
12 Aug 2020 CH01 Director's details changed for Mr Neil Rickard on 1 July 2020
20 May 2020 AA Micro company accounts made up to 31 December 2019
10 Jan 2020 PSC08 Notification of a person with significant control statement
02 Jan 2020 PSC07 Cessation of Croudace Homes Limited as a person with significant control on 6 November 2019
02 Jan 2020 TM01 Termination of appointment of Steven Michael Thomas as a director on 6 November 2019
02 Jan 2020 TM01 Termination of appointment of Matthew Adam Norris as a director on 6 November 2019
02 Jan 2020 TM01 Termination of appointment of Allan Robert Carey as a director on 6 November 2019
04 Dec 2019 AP01 Appointment of Mr Richard Simmonds as a director on 6 November 2019
25 Nov 2019 AP01 Appointment of Mr Neil Rickard as a director on 15 November 2019