20 STANLEY CRESCENT LIMITED
Status | ACTIVE |
Company No. | 02890349 |
Category | |
Incorporated | 24 Jan 1994 |
Age | 30 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
20 STANLEY CRESCENT LIMITED is an active with number 02890349. It was incorporated 30 years, 4 months, 11 days ago, on 24 January 1994. The company address is 5/7 Vernon Yard 5/7 Vernon Yard, London, W11 2DX, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change account reference date company current shortened
Date: 02 Feb 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Old address: Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ United Kingdom
Change date: 2022-06-06
New address: 5/7 Vernon Yard C/O Gmak London W11 2DX
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
New address: Ramsay Brown Llp the Brentano Suite Solar House ,915 High Road North Finchley London N12 8QJ
Old address: Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA United Kingdom
Change date: 2020-06-11
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
New address: Ramsay House 18 Vera Avenue N21 1RA London Grange Park N21 1RA
Change date: 2019-02-22
Old address: Ramsau House 18 Vera Avenue Grange Park London N21 1RA
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louisa Rachel Dent
Termination date: 2018-01-24
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eduardo Bardi
Termination date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change person director company with change date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-13
Officer name: Mr Eduardo Bardi
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 22 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eduardo Bardi
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Valerio Bardi
Documents
Annual return company with made up date no member list
Date: 15 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 15 Apr 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 13 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 16 Mar 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 05 Feb 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Valerio Bardi
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Antony Mcdonald
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 20 stanley crescent london W11 2NA
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/08
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/07
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/01/06
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/05
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/04
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/03
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/02
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/01
Documents
Legacy
Date: 07 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 01 Feb 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/00
Documents
Accounts with accounts type full
Date: 23 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts amended with made up date
Date: 11 May 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AAMD
Made up date: 1998-01-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/99
Documents
Accounts with accounts type small
Date: 09 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 18 Apr 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/98
Documents
Accounts with accounts type small
Date: 04 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/97
Documents
Accounts with accounts type small
Date: 05 Jun 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 01 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/96
Documents
Legacy
Date: 12 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 29 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Mar 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 24/01/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 28 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 11/03/94 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
THE OLD EXCHANGE 12 COMPTON ROAD,LONDON,SW19 7QD
Number: | OC351692 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 MANOR COURTYARD, HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5RE
Number: | 01419687 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 WEIR MILL,STOCKPORT,SK3 0AG
Number: | 10251099 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 CHANDLERS,PETERBOROUGH,PE2 5YW
Number: | 05413033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK HOUSE,CROYDON,CRO 0YN
Number: | 01374456 |
Status: | ACTIVE |
Category: | Private Limited Company |
SENIOR PLUMBING & HEATING LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 11886599 |
Status: | ACTIVE |
Category: | Private Limited Company |