- Company Overview for A.T. STANNARD LIMITED (03546058)
- Filing history for A.T. STANNARD LIMITED (03546058)
- People for A.T. STANNARD LIMITED (03546058)
- Charges for A.T. STANNARD LIMITED (03546058)
- More for A.T. STANNARD LIMITED (03546058)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
22 Feb 2024 | CH04 | Secretary's details changed for Sothertons Limited on 22 February 2024 | |
16 Feb 2024 | SH08 | Change of share class name or designation | |
15 Feb 2024 | SH02 | Sub-division of shares on 21 November 2023 | |
13 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | MA | Memorandum and Articles of Association | |
07 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
14 Dec 2023 | AP04 | Appointment of Sothertons Limited as a secretary on 14 December 2023 | |
14 Dec 2023 | TM02 | Termination of appointment of Lauriston Limited as a secretary on 14 December 2023 | |
30 Oct 2023 | CH01 | Director's details changed for Mr Dane Anthony Stannard on 30 October 2023 | |
30 Oct 2023 | PSC04 | Change of details for Mr Dane Anthony Stannard as a person with significant control on 30 October 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Dec 2022 | AD02 | Register inspection address has been changed from Brickmakers Gas Road Murston Sittingbourne ME10 3SH England to Hilltop South Green Sittingbourne ME9 7RR | |
05 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
22 Nov 2022 | PSC01 | Notification of Sandra Ann Stannard as a person with significant control on 21 November 2022 | |
22 Nov 2022 | PSC07 | Cessation of Sandra Ann Stannard as a person with significant control on 20 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Cara Jade Northcote as a person with significant control on 21 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Dane Anthony Stannard as a person with significant control on 21 November 2022 | |
21 Nov 2022 | PSC01 | Notification of Ryan Thomas Stannard as a person with significant control on 21 November 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
03 Dec 2021 | AD01 | Registered office address changed from Brickmakers Gas Road Murston Sittingbourne ME10 3SH England to Hilltop South Green Sittingbourne Kent ME9 7RR on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Sandra Ann Stannard as a director on 1 December 2021 |