ST STEPHEN'S GARDENS NO 58 LIMITED - PLAITFORD


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-09 View Report
Officers. Termination date: 2023-12-08. Officer name: Paul Anthony Hickey. 2023-12-08 View Report
Accounts. Accounts type dormant. 2023-12-01 View Report
Officers. Termination date: 2023-12-01. Officer name: James Dixon. 2023-12-01 View Report
Confirmation statement. Statement with updates. 2023-03-28 View Report
Accounts. Accounts type dormant. 2022-11-28 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type dormant. 2021-12-03 View Report
Confirmation statement. Statement with updates. 2021-03-26 View Report
Officers. Termination date: 2021-02-26. Officer name: Emma Joan Danks. 2021-03-26 View Report
Accounts. Accounts type dormant. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type dormant. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type dormant. 2018-11-30 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type dormant. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type dormant. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type dormant. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Officers. Officer name: Paul Darnell. 2014-03-25 View Report
Accounts. Accounts type dormant. 2013-12-04 View Report
Officers. Officer name: Elizabeth Ash. 2013-12-04 View Report
Annual return. With made up date full list shareholders. 2013-03-28 View Report
Accounts. Accounts type dormant. 2012-12-05 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Accounts. Accounts type dormant. 2011-12-07 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Officers. Officer name: Emma Joan Danks. 2011-02-02 View Report
Officers. Officer name: Zoe Siotover. 2011-02-02 View Report
Accounts. Accounts type dormant. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-03-25 View Report
Officers. Officer name: James Dixon. Change date: 2010-03-22. 2010-03-25 View Report
Officers. Officer name: Anna Joyce Pinnock. Change date: 2010-03-22. 2010-03-25 View Report
Officers. Officer name: Zoe Olivia Emily Siotover. Change date: 2010-03-22. 2010-03-25 View Report
Officers. Change date: 2010-03-22. Officer name: Paul Anthony Hickey. 2010-03-25 View Report
Officers. Change date: 2010-03-22. Officer name: Mr Paul Darnell. 2010-03-25 View Report
Officers. Change date: 2010-03-22. Officer name: Brian Peter Berrigan. 2010-03-25 View Report
Accounts. Accounts type dormant. 2010-01-31 View Report
Annual return. Legacy. 2009-08-11 View Report
Address. Description: Registered office changed on 03/08/2009 from tps estates erico house 93-99 upper richmond road london SW15 2TS. 2009-08-03 View Report
Gazette. Gazette notice compulsary. 2009-07-21 View Report
Accounts. Accounts type dormant. 2008-12-28 View Report
Officers. Description: Appointment terminated secretary elizabeth ash. 2008-11-01 View Report
Address. Description: Registered office changed on 01/11/2008 from ground floor flat 58 st. Stephens gardens london W2 5NJ. 2008-11-01 View Report