STANHOPE GARDENS LIMITED - SKIPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-12-05 View Report
Officers. Change date: 2023-11-07. Officer name: Mr Michael David Bottomley. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-09-11 View Report
Officers. Change date: 2023-06-06. Officer name: Mr Michael David Bottomley. 2023-06-08 View Report
Confirmation statement. Statement with updates. 2022-12-08 View Report
Persons with significant control. Psc name: Earl of Harrington Charles Henry Leicester Harrington. Change date: 2022-12-02. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-10-05 View Report
Confirmation statement. Statement with updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Officers. Termination date: 2020-07-22. Officer name: Martin James Wynne Scriven. 2020-07-27 View Report
Officers. Officer name: Mr Michael David Bottomley. Appointment date: 2020-07-16. 2020-07-22 View Report
Accounts. Accounts type total exemption full. 2020-06-25 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Officers. Officer name: Mr Martin James Wynne Scriven. Change date: 2019-12-01. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-09-07 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Address. New address: 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE. Old address: Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE. Change date: 2015-12-21. 2015-12-21 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type total exemption small. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type total exemption small. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2009-12-22 View Report
Officers. Officer name: Viscount Petersham William Henry Leicester Stanhope. Change date: 2009-12-14. 2009-12-22 View Report
Officers. Officer name: Viscount Petersham William Henry Leicester Stanhope. Change date: 2009-12-21. 2009-12-21 View Report
Officers. Change date: 2009-12-14. Officer name: Martin James Wynne Scriven. 2009-12-21 View Report
Officers. Description: Director and secretary's change of particulars william henry leicester stanhope logged form. 2009-09-17 View Report
Miscellaneous. Description: Minutes of meeting/ dividends. 2009-09-16 View Report
Officers. Description: Appointment terminated director charles the earl of harrington. 2009-09-16 View Report
Officers. Description: Director's change of particulars / charles stanhope / 12/04/2009. 2009-09-11 View Report
Accounts. Accounts type total exemption small. 2009-09-09 View Report
Officers. Description: Director appointed viscount petersham charles henry leicester stanhope. 2009-04-15 View Report
Officers. Description: Appointment terminated director robert waddington. 2009-02-16 View Report
Annual return. Legacy. 2008-12-04 View Report
Officers. Description: Director appointed martin james wynne scriven. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-09-09 View Report
Annual return. Legacy. 2007-12-17 View Report