STANLEY HOUSE W3 LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

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

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT JAYES / 10/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JAYES / 10/03/2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT JAYES / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES PADGHAM / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ANTHONY ROBERT JAYES

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 JAYES & PAGE UNIVERSAL HOUSE 251 TOTTENHAM COURT ROAD LONDON W1T 7JY

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 COMPANY NAME CHANGED HOUSE W3 LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

22/12/0622 December 2006 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