162 STAPLETON HALL ROAD (FREEHOLD) LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewDirector's details changed for Mr Matthew Liam Twaddle on 2025-07-20

View Document

03/11/243 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

15/10/1915 October 2019 CESSATION OF MATTHEW LIAM TWADDLE AS A PSC

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LIAM TWADDLE

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR ARANI CHAKRABARTY

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY GAIL PERKINS

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL PERKINS

View Document

09/10/199 October 2019 CESSATION OF GAIL CATHERINE PERKINS AS A PSC

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR MATTHEW TWADDLE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR SARA BAINBRIDGE

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MS SARA BAINBRIDGE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JAKE HOBAN

View Document

02/10/182 October 2018 CESSATION OF JAKE HOBAN AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE HOBAN

View Document

02/10/182 October 2018 SECRETARY APPOINTED MS GAIL CATHERINE PERKINS

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL CATHERINE PERKINS

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

16/03/1716 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/03/1621 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

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAN LERNER / 01/02/2012

View Document

26/10/1426 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

26/10/1426 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAN LERNER / 24/07/2013

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/05/111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENI STAMOU / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL CATHERINE PERKINS / 30/09/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN LERNER / 30/09/2010

View Document

09/05/109 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 SECRETARY APPOINTED MR JAKE HOBAN

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL LERNER

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR JAKE HOBAN

View Document

16/10/0916 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY APPOINTED MR DANIEL AARON JOSEPH DAVID BENSIMON LERNER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY GAIL PERKINS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

21/08/0321 August 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 EXEMPTION FROM APPOINTING AUDITORS 30/12/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/10/9426 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information