- Company Overview for STANDMARK LIMITED (05719978)
- Filing history for STANDMARK LIMITED (05719978)
- People for STANDMARK LIMITED (05719978)
- Charges for STANDMARK LIMITED (05719978)
- More for STANDMARK LIMITED (05719978)
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) |
---|---|---|---|
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
19 Feb 2014 | CH01 | Director's details changed for Mr John Francis Drewett on 6 January 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Sanjay Suryakant Patel on 6 January 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Anthony Peter Rimoldi on 6 January 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Andrew Charles Came on 6 January 2014 | |
19 Feb 2014 | CH01 | Director's details changed for Mr Christopher John Martin on 6 January 2014 | |
19 Feb 2014 | CH03 | Secretary's details changed for Mr Sanjay Suryakant Patel on 6 January 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Anthony Peter Rimoldi on 22 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
11 Mar 2013 | CH01 | Director's details changed for Mr Christopher John Martin on 6 February 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Andrew Charles Came on 6 February 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr John Francis Drewett on 6 February 2013 | |
11 Mar 2013 | CH01 | Director's details changed for Mr Sanjay Suryakant Patel on 6 February 2013 | |
11 Mar 2013 | CH03 | Secretary's details changed for Mr Sanjay Suryakant Patel on 6 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders |