STANMORE ESTATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Register inspection address has been changed from Belfry House Champions Way Hendon London NW4 1PX England to 124 Finchley Road London NW3 5JS |
06/03/246 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-28 with updates |
20/03/2320 March 2023 | Notification of Bishendas Brothers Limted as a person with significant control on 2023-02-28 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
09/09/229 September 2022 | Registration of charge 093417680004, created on 2022-09-05 |
09/09/229 September 2022 | Registration of charge 093417680005, created on 2022-09-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
12/01/2212 January 2022 | Termination of appointment of Naresh Kumar Harjivan Somaiya as a director on 2021-11-30 |
12/01/2212 January 2022 | Registered office address changed from 3 Second Way Wembley Middlesex HA9 0YJ England to Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2022-01-12 |
12/01/2212 January 2022 | Appointment of Mr Kamalkant Harjivan Somaiya as a director on 2022-01-12 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093417680003 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS VINOD BALA MADAN / 08/05/2017 |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 08/05/2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093417680002 |
11/05/1711 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 08/05/2017 |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 11 WEMBLEY PARK BUSINESS CENTRE WEMBLEY MIDDLESEX HA9 0AS |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093417680001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
14/12/1614 December 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
14/12/1614 December 2016 | SAIL ADDRESS CREATED |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV MADAN / 01/12/2015 |
30/12/1530 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
23/09/1523 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NISHAL KANTILAL SHAH / 23/09/2015 |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS UNITED KINGDOM |
07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIV MADAN / 06/05/2015 |
06/05/156 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NIRAJ SHAH |
06/05/156 May 2015 | SECRETARY APPOINTED MR NISHAL KANTILAL SHAH |
06/05/156 May 2015 | DIRECTOR APPOINTED MR SANJIV MADAN |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
06/05/156 May 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 1002 |
04/12/144 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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