8 STAFFORD TERRACE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 06922780 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 15 years |
Jurisdiction | England Wales |
SUMMARY
8 STAFFORD TERRACE (FREEHOLD) LIMITED is an active private limited company with number 06922780. It was incorporated 15 years ago, on 03 June 2009. The company address is 15 Belgrave Square, London, SW1X 8PS, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 11 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 11 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 23a Motcomb Street London SW1X 8LB England
New address: 15 Belgrave Square London SW1X 8PS
Change date: 2020-03-12
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-15
Psc name: Francis Hugh Magnus Leach
Documents
Cessation of a person with significant control
Date: 05 Jul 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Simon John Wilson
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 17 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jocelin Montage Stjohn Harris
Notification date: 2016-05-17
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change corporate secretary company with change date
Date: 11 Dec 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-03-28
Officer name: Halkin Secretaries Limited
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 17 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cherry Veronica Harris
Notification date: 2016-05-17
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 17 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-17
Psc name: Jocelin Montague St John Harris
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon John Wilson
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: 23a Motcomb Street London SW1X 8LB
Change date: 2017-04-10
Old address: 4 Grosvenor Place London SW1X 7HJ England
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
New address: 4 Grosvenor Place London SW1X 7HJ
Change date: 2016-09-13
Documents
Appoint corporate secretary company with name date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Halkin Secretaries Limited
Appointment date: 2016-08-31
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Millie-James
Termination date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-31
Officer name: Khcs Secretaries Limited
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jocelin Montague St John Harris
Appointment date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type dormant
Date: 26 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-14
Officer name: Mrs Karen Harris
Documents
Accounts with accounts type dormant
Date: 02 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Accounts with accounts type dormant
Date: 20 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change corporate secretary company with change date
Date: 14 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-03
Officer name: Khcs Secretaries Limited
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Harris
Change date: 2010-06-03
Documents
Some Companies
BABCOCK SOUTHERN HOLDINGS LIMITED
33 WIGMORE STREET,LONDON,W1U 1QX
Number: | 01915771 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIAN SMITH PHOTOGRAPHY LIMITED
5 MEADWAY,WALLASEY,CH45 4SB
Number: | 06501250 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON PRIORY HOUSE,WELLS,BA5 1UA
Number: | 04091315 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A WALDECK ROAD,LUTON,LU1 1HG
Number: | 11723588 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ROMAN ROAD ROMAN ROAD,MIDDLESBROUGH,TS5 6EG
Number: | 11542535 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09962225 |
Status: | ACTIVE |
Category: | Private Limited Company |