- Company Overview for STANSTED TRANSPORT LIMITED (05592009)
- Filing history for STANSTED TRANSPORT LIMITED (05592009)
- People for STANSTED TRANSPORT LIMITED (05592009)
- Charges for STANSTED TRANSPORT LIMITED (05592009)
- More for STANSTED TRANSPORT LIMITED (05592009)
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) |
---|---|---|---|
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
10 Jun 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CH01 | Director's details changed for Mr Jeremiah Jonathan Hope Kendall on 7 December 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
17 May 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Nov 2017 | TM01 | Termination of appointment of Maria Stella Taverniti as a director on 22 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Jeremiah Jonathan Hope Kendall as a director on 9 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Miss Maria Stella Taverniti as a director on 9 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
18 Aug 2017 | AD01 | Registered office address changed from , Prospero House 46-48 Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England to The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH on 18 August 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Niccolo Petroni as a director on 5 January 2017 | |
23 May 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
15 May 2017 | TM01 | Termination of appointment of John Edward Walker as a director on 12 May 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from , the Colonnades Unit 123 Fountain Square, 123 Buckingham Palace Road, London, SW1W 9SH to The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH on 24 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
25 Feb 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
16 Jun 2015 | AP01 | Appointment of Mr John Edward Walker as a director on 16 January 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Dr Fabio Petroni on 3 March 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
28 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 |