- Company Overview for STANTHORNE ESTATES LTD (06945614)
- Filing history for STANTHORNE ESTATES LTD (06945614)
- People for STANTHORNE ESTATES LTD (06945614)
- More for STANTHORNE ESTATES LTD (06945614)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from Hulse Farm Hulse Lane Northwich CW9 7TF United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 January 2025 | |
07 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Unit F Stanley Road Knutsford WA16 0EG England to Hulse Farm Hulse Lane Northwich CW9 7TF on 6 September 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
03 Jul 2023 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 1 July 2021 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG United Kingdom to Unit F Stanley Road Knutsford WA16 0EG on 15 December 2021 | |
23 Oct 2021 | TM01 | Termination of appointment of Mark Simon Guterman as a director on 28 September 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Jul 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 15 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 April 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jul 2017 | PSC01 | Notification of Eric Melvyn Kilby as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates |