Advanced company searchLink opens in new window

STANTHORNE ESTATES LTD

Company number 06945614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17
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
  • GBP 1
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
  • GBP 1
03 Jun 2015 CERTNM Company name changed greenlink cheshire LTD\certificate issued on 03/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
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
  • GBP 1
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