STACK HOUSE RESIDENTS (OXTED) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

07/01/257 January 2025 Termination of appointment of Geoffrey Charles Partridge as a director on 2024-12-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Appointment of Mr Geoffrey Charles Partridge as a director on 2024-03-12

View Document

30/05/2430 May 2024 Termination of appointment of Christopher Joseph Coote as a director on 2024-03-12

View Document

30/05/2430 May 2024 Appointment of Mr Michael Lawrence Holman as a director on 2024-03-12

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOPKINS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR RAYMOND GEORGE COOK

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ANTHONY GEORGE HOPKINS

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LITTLE

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O ELLIOTT & PARTNERS, MR R SPEDDING 1 SUDLEY TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1EY ENGLAND

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DIRECTOR APPOINTED MS DEBORAH JANE LITTLE

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARTRIDGE

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O MS S.J.LIPPMANN 3 STACK HOUSE WEST HILL OXTED SURREY RH8 9JA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH COOTE

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON CAZALY

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

22/02/1422 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES PARTRIDGE / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM 11 STACK HOUSE WEST HILL OXTED SURREY RH8 9JA ENGLAND

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY GORDON CAZALY

View Document

05/06/115 June 2011 DIRECTOR APPOINTED MR GEOFFREY CHARLES PARTRIDGE

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, DIRECTOR BERNHARD LIPPMANN

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM APARTMENT 11 STACK HOUSE WEST HILL OXTED SURREY RH8 9JA

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD LUDWIG RAPHAEL LIPPMANN / 16/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PHILIP CAZALY / 16/02/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DESMOND DE VERTEUIL

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR LIONEL FORD

View Document

24/02/1024 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 29/09/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/02/07; CHANGE OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; CHANGE OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 RETURN MADE UP TO 16/02/04; CHANGE OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

08/10/038 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 16/02/03; NO CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 16/02/01; NO CHANGE OF MEMBERS

View Document

10/03/0010 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/7826 September 1978 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