8 STAFFORD TERRACE (FREEHOLD) LIMITED

15 Belgrave Square, London, SW1X 8PS, England
StatusACTIVE
Company No.06922780
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age15 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EXCHEQUER HOLDINGS LIMITED

MILTON PRIORY HOUSE,WELLS,BA5 1UA

Number:04091315
Status:ACTIVE
Category:Private Limited Company

INJURY & MEDICAL REPORT LTD

4A WALDECK ROAD,LUTON,LU1 1HG

Number:11723588
Status:ACTIVE
Category:Private Limited Company

JOEROWLANDS LTD

32 ROMAN ROAD ROMAN ROAD,MIDDLESBROUGH,TS5 6EG

Number:11542535
Status:ACTIVE
Category:Private Limited Company

TEMPLES PRIDE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09962225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source