75&75A STANLEY GROVE MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05328037 |
Category | Private Limited Company |
Incorporated | 10 Jan 2005 |
Age | 19 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
75&75A STANLEY GROVE MANAGEMENT COMPANY LTD is an active private limited company with number 05328037. It was incorporated 19 years, 4 months, 24 days ago, on 10 January 2005. The company address is 37 Tyneham Road, London, SW11 5XH.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 17 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type dormant
Date: 11 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type dormant
Date: 01 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr David George Wijeratne
Documents
Appoint person director company with name date
Date: 12 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mrs Clare Charlotte Mabel Wijeratne
Documents
Termination director company with name termination date
Date: 11 Oct 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-27
Officer name: James Patrick Hewitt
Documents
Termination director company with name termination date
Date: 11 Oct 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-27
Officer name: Christopher James Benskin Strong
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2015
Action Date: 11 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-11
Old address: 75a Stanley Grove Battersea London SW8 3PJ
New address: 37 Tyneham Road London SW11 5XH
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Emily Rose Buckland
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Hewitt
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Benskin Strong
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Bolton
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 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 full list shareholders
Date: 10 Feb 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emily Rose Buckland
Change date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / zoe blasdale / 09/12/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed zoe blasdale
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary ross gleghorn
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicola gleghorn
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 07/02/08 from: 75 stanley grove battersea london SW8 3PJ
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/06; full list of members
Documents
Some Companies
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 10848442 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11605152 |
Status: | ACTIVE |
Category: | Private Limited Company |
09927721: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 09927721 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 CLARENCE PARK ROAD,BOURNEMOUTH,BH7 6LQ
Number: | 11454227 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COLTSFOOT DRIVE,BOURNE,PE10 0FA
Number: | 09789659 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GRANT THORNTON (NI) LLP,BELFAST,BT1 6JH
Number: | NI627189 |
Status: | LIQUIDATION |
Category: | Private Limited Company |