STANHOPE GATE ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Purchase of own shares.

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

02/05/252 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-03-31

View Document

07/04/257 April 2025 Resolutions

View Document

27/03/2527 March 2025 Cessation of Mina Seyed - Bonakdar as a person with significant control on 2025-03-25

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Jan Antony Hauger on 2023-06-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 DIRECTOR APPOINTED MR SIMON LILLEY

View Document

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

03/03/183 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 4809

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 5TH FLOOR 105 JERMYN STREET LONDON SW1Y 6EE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 4393

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JAN ANTONY HAUGER

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR ZUBER DEBAR

View Document

16/05/1616 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1616 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARD / 29/07/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOHSEN TAYEBI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037976240002

View Document

30/04/1330 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED STANHOPE GATE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

23/04/1323 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 SECOND FILING WITH MUD 27/07/12 FOR FORM AR01

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM, 5 STANHOPE GATE, LONDON, W1K 1AH, UNITED KINGDOM

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SPRIDDELL

View Document

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECOND FILING WITH MUD 27/07/11 FOR FORM AR01

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MR JAMES WARD

View Document

14/02/1214 February 2012 SECOND FILING WITH MUD 27/07/11 FOR FORM AR01

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 27/07/11 FOR FORM AR01

View Document

01/08/111 August 2011 27/07/11 CHANGES

View Document

28/03/1128 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ADOPT ARTICLES 16/07/2010

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY STRACHAN

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED RT. HON. LORD NORMAN STEWART HUGHSON LAMONT

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED DAVID HENRY SPRIDDELL

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK DALBY

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STRACHAN / 22/08/2008

View Document

24/07/0824 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM, 5 STANHOPE GATE, LONDON, W1K 1AH

View Document

24/07/0824 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 AUDITOR'S RESIGNATION

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/08/0415 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED BALLI DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 29/10/03

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 £ NC 1000/100000 20/11

View Document

05/12/025 December 2002 NC INC ALREADY ADJUSTED 20/11/02

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 COMPANY NAME CHANGED BERMONT PROJECTS LIMITED CERTIFICATE ISSUED ON 26/01/00

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company