- 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) |
---|---|---|---|
15 May 2017 | AP01 | Appointment of Mr Mark Simon Guterman as a director on 15 May 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AD01 | Registered office address changed from Unit F Stanley Road, Stanley Estate Knutsford Cheshire WA16 0EG to 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ on 17 March 2017 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
03 Jun 2015 | CERTNM |
Company name changed greenlink cheshire LTD\certificate issued on 03/06/15
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Aug 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
18 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
04 Jul 2012 | TM02 | Termination of appointment of Eac (Secretaries) Limited as a secretary | |
18 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
26 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
26 Jun 2011 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 1 October 2010 | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Sep 2010 | AD02 | Register inspection address has been changed | |
05 Sep 2010 | AD01 | Registered office address changed from Victoria Suite, Vintage House 36-37 Albert Embankment London SE1 7TL on 5 September 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
22 Jul 2010 | CH04 | Secretary's details changed for Eac (Secretaries) Limited on 26 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 26 June 2010 |