Advanced company searchLink opens in new window

STANMER ORGANICS LIMITED

Company number 03361712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2016 AD01 Registered office address changed from 49 Sandown Rd Sandown Road Brighton BN2 3EH England to C/O Ed English Tax Assist Accountants 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP on 14 January 2016
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Dec 2015 TM02 Termination of appointment of Lisa Marie Davies as a secretary on 1 December 2015
07 Dec 2015 AD01 Registered office address changed from Flat 2 2 Salisbury Rd Hove East Sussex BN3 3AB to 49 Sandown Rd Sandown Road Brighton BN2 3EH on 7 December 2015
07 Dec 2015 AP03 Appointment of Miss Jessie Bayley as a secretary on 1 December 2015
07 Dec 2015 CH01 Director's details changed for Miss Jessie Bailey on 7 December 2015
27 May 2015 AR01 Annual return made up to 29 April 2015 no member list
27 May 2015 AP01 Appointment of Mr Stephan Gehrels as a director on 1 November 2014
26 May 2015 AP01 Appointment of Mr Neil Toosweet as a director on 1 October 2014
26 May 2015 AP01 Appointment of Mr Huw Morgan as a director on 10 July 2014
26 May 2015 AP01 Appointment of Mr Timothy Hayes as a director on 3 March 2015
26 May 2015 TM01 Termination of appointment of Kate Greenhalf as a director on 1 October 2014
26 May 2015 TM01 Termination of appointment of Mischa Hewett as a director on 1 February 2015
26 May 2015 TM01 Termination of appointment of Andrew Redfearn as a director on 3 March 2015
18 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
05 Nov 2014 AP01 Appointment of Ms Katy Young as a director on 1 June 2014
04 Nov 2014 AP01 Appointment of Miss Jessie Bailey as a director on 1 June 2014
25 May 2014 AR01 Annual return made up to 29 April 2014 no member list
25 May 2014 AP01 Appointment of Mr Chris Hore as a director on 14 February 2014
25 May 2014 TM01 Termination of appointment of Kathryn Morgan as a director on 2 May 2014
25 May 2014 CH01 Director's details changed for Mr. Mischa Hewett on 24 May 2014
25 May 2014 CH01 Director's details changed for Lisa Marie Davies on 24 May 2014
25 May 2014 TM01 Termination of appointment of John Michael Fryer as a director on 5 March 2014
25 May 2014 TM01 Termination of appointment of Naveed Akhtar as a director on 14 February 2014
10 Dec 2013 AA Total exemption full accounts made up to 30 April 2013