STOCKLUND HOUSE MANAGEMENT LIMITED - HORSHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-11-02 View Report
Accounts. Accounts type micro entity. 2023-08-03 View Report
Confirmation statement. Statement with updates. 2022-10-30 View Report
Accounts. Accounts type dormant. 2022-08-03 View Report
Confirmation statement. Statement with updates. 2021-10-22 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type dormant. 2020-10-22 View Report
Officers. Termination date: 2020-10-22. Officer name: Chloe Appleby. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Officers. Officer name: Mrs Elizabeth Ann Graham. Appointment date: 2019-08-28. 2019-08-28 View Report
Accounts. Accounts type dormant. 2019-07-25 View Report
Confirmation statement. Statement with no updates. 2018-11-23 View Report
Address. New address: Old House Mews London Road Horsham West Sussex RH12 1AF. Old address: C/O Mr D Graham 21C St John's Street Chichester West Sussex PO19 1UP. Change date: 2018-11-23. 2018-11-23 View Report
Officers. Termination date: 2018-11-01. Officer name: David John Victor Graham. 2018-11-23 View Report
Accounts. Accounts type dormant. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-07-31 View Report
Officers. Officer name: David John Victor Graham. Change date: 2017-01-03. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type dormant. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-01-24 View Report
Address. Change date: 2016-01-24. New address: C/O Mr D Graham 21C St John's Street Chichester West Sussex PO19 1UP. Old address: Stockland House 21C St. Johns Street Chichester West Sussex PO19 1UP. 2016-01-24 View Report
Accounts. Accounts type dormant. 2015-09-03 View Report
Address. New address: Stockland House 21C St. Johns Street Chichester West Sussex PO19 1UP. Old address: 124 Finchley Road London NW3 5JS. Change date: 2015-09-02. 2015-09-02 View Report
Officers. Appointment date: 2015-05-18. Officer name: Philip Gerard Morpeth Hutchinson. 2015-06-01 View Report
Officers. Appointment date: 2015-03-12. Officer name: David John Victor Graham. 2015-04-24 View Report
Officers. Officer name: Ann Penelope Ritchie. Termination date: 2015-03-13. 2015-04-24 View Report
Officers. Termination date: 2015-03-13. Officer name: Ruben Richard Ritchie. 2015-04-24 View Report
Officers. Appointment date: 2015-03-12. Officer name: Chloe Appleby. 2015-04-09 View Report
Annual return. With made up date. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2013-12-21 View Report
Incorporation. Incorporation company. 2012-11-23 View Report