- Company Overview for STANLEY HANDLING LIMITED (00967713)
- Filing history for STANLEY HANDLING LIMITED (00967713)
- People for STANLEY HANDLING LIMITED (00967713)
- Charges for STANLEY HANDLING LIMITED (00967713)
- More for STANLEY HANDLING LIMITED (00967713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2019 | PSC05 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 28 February 2018 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Christopher Hall Walshe as a director on 21 January 2019 | |
21 May 2018 | TM01 | Termination of appointment of Alexander Paul Payne as a director on 28 February 2018 | |
11 May 2018 | MR01 | Registration of charge 009677130001, created on 27 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
15 Mar 2018 | PSC05 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 5 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Harry Michael Nugent on 5 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from 14 Accommodation Road London NW11 8EP England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Alexander Paul Payne as a director on 30 June 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AD01 | Registered office address changed from Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL England to 14 Accommodation Road London NW11 8EP on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Harry Michael Nugent as a director on 28 February 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Jan 2016 | AD01 | Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL on 8 January 2016 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 |