STATIONFIELDS FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 2 Barras Street Liskeard Cornwall PL14 6AD England to Boost House the Parade Liskeard PL14 6AH on 2025-08-14

View Document

20/06/2520 June 2025 Termination of appointment of Rory James Hamilton as a director on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Helen Marie Hamilton as a director on 2025-06-20

View Document

12/05/2512 May 2025 Appointment of Mr Frank Peter George Channing as a director on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Ms Penelope Anne Channing as a director on 2025-04-30

View Document

12/05/2512 May 2025 Appointment of Mr Duncan Alan as a director on 2025-04-30

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-12-31

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

30/08/2430 August 2024 Registered office address changed from Welltown Mornick Callington PL17 7LU England to 2 Barras Street Liskeard Cornwall PL14 6AD on 2024-08-30

View Document

22/07/2422 July 2024 Appointment of Mrs Lisa Mary Kernagham as a secretary on 2024-07-22

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2316 June 2023 Registered office address changed from Mead Cottage Kellacott St. Giles-on-the-Heath Launceston PL15 9SW England to Welltown Mornick Callington PL17 7LU on 2023-06-16

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from West Tremaine Tremaine Launceston Cornwall PL15 8SA England to Mead Cottage Kellacott St. Giles-on-the-Heath Launceston PL15 9SW on 2022-01-24

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/02/1624 February 2016 20/02/16 NO MEMBER LIST

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM WEST TREMAINE TEMAINE LAUNCESTON CORNWALL PL15 8SA

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 20/02/15 NO MEMBER LIST

View Document

24/02/1424 February 2014 20/02/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1313 March 2013 20/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM BENNETTS COURT BENNETTS COURT WHITSTONE HOLSWORTHY DEVON EX22 6UD ENGLAND

View Document

29/02/1229 February 2012 20/02/12 NO MEMBER LIST

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HALL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HALL

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 15 ST ANDREWS CLOSE SUTCOMBE HOLSWORTHY DEVON EX22 7PL

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR RORY JAMES HAMILTON

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MRS. HELEN MARIE HAMILTON

View Document

21/02/1121 February 2011 20/02/11 NO MEMBER LIST

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 20/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FRANCES HALL / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD HALL / 20/02/2010

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 20/02/09

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 20/02/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

23/03/0723 March 2007 ANNUAL RETURN MADE UP TO 20/02/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 ANNUAL RETURN MADE UP TO 20/02/06

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 20/02/05

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 33 WOODLAND VIEW HOLSWORTHY DEVON EX22 6DD

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 20/02/04

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 ANNUAL RETURN MADE UP TO 20/02/03

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: BRIERY FIELD EAST PUTFORD HOLSWORTHY DEVON EX22 7RY

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 20/02/02

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 ANNUAL RETURN MADE UP TO 20/02/01

View Document

09/07/019 July 2001 ANNUAL RETURN MADE UP TO 20/02/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 ANNUAL RETURN MADE UP TO 20/02/99

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 ANNUAL RETURN MADE UP TO 20/02/98

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 ANNUAL RETURN MADE UP TO 20/02/97

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 ANNUAL RETURN MADE UP TO 20/02/96

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 ANNUAL RETURN MADE UP TO 20/02/95

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/05/944 May 1994 ANNUAL RETURN MADE UP TO 20/02/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/05/9324 May 1993 ANNUAL RETURN MADE UP TO 20/02/93

View Document

23/07/9223 July 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: 6 NORTHERNHAY PLACE EXETER DEVON EX4 3QQ

View Document

08/06/928 June 1992 ANNUAL RETURN MADE UP TO 20/02/92

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 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