Advanced company searchLink opens in new window

STANBOROUGH COURT DEVELOPMENTS LIMITED

Company number 08075368

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)
30 May 2024 PSC07 Cessation of Robert James Luck as a person with significant control on 10 July 2021
14 Mar 2024 AD01 Registered office address changed from 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom to Toat House Toat Lane Pulborough West Sussex RH20 1BZ on 14 March 2024
14 Mar 2024 TM01 Termination of appointment of Barry Michael O'connor as a director on 14 March 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
01 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
01 Aug 2023 TM01 Termination of appointment of Robert James Luck as a director on 7 July 2023
28 Jul 2023 AA01 Previous accounting period shortened from 28 October 2022 to 27 October 2022
08 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Mar 2022 MR01 Registration of charge 080753680007, created on 1 March 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
07 Dec 2021 PSC01 Notification of Robert James Luck as a person with significant control on 9 July 2021
07 Dec 2021 PSC07 Cessation of Trusko Developments Ltd as a person with significant control on 9 July 2021
06 Dec 2021 PSC05 Change of details for Jas.Truscott & Son Limited as a person with significant control on 25 June 2021
03 Sep 2021 PSC07 Cessation of Robin Warwick Edwards as a person with significant control on 25 June 2021
03 Sep 2021 PSC07 Cessation of Robert James Luck as a person with significant control on 25 June 2021
03 Sep 2021 PSC02 Notification of Jas.Truscott & Son Limited as a person with significant control on 25 June 2021
03 Sep 2021 PSC02 Notification of Trusko Developments Ltd as a person with significant control on 25 June 2021
21 Jul 2021 AD01 Registered office address changed from Toat House Toat Lane Pulborough West Sussex RH20 1BZ England to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 21 July 2021
12 Jul 2021 CH01 Director's details changed for Mr Robert James Luck on 12 July 2021
09 Jul 2021 AP01 Appointment of Mr Barry O'connor as a director on 25 June 2021
09 Jul 2021 AP01 Appointment of Mr James Nicholas Whitmore as a director on 25 June 2021
08 Jul 2021 AD01 Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to Toat House Toat Lane Pulborough West Sussex RH20 1BZ on 8 July 2021
08 Jul 2021 TM02 Termination of appointment of Robert James Luck as a secretary on 25 June 2021
08 Jul 2021 TM01 Termination of appointment of Robin Warwick Edwards as a director on 25 June 2021