- Company Overview for STAND AGENCY LIMITED (07169762)
- Filing history for STAND AGENCY LIMITED (07169762)
- People for STAND AGENCY LIMITED (07169762)
- More for STAND AGENCY LIMITED (07169762)
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) |
---|---|---|---|
06 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 December 2019
|
|
28 Jan 2020 | SH03 | Purchase of own shares. | |
28 Jan 2020 | SH03 | Purchase of own shares. | |
16 Jan 2020 | TM01 | Termination of appointment of Nyree Tamar Ambarchian as a director on 30 November 2019 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr Simon Christie Oliphant as a director on 27 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Ms Laura Anne Oliphant on 11 April 2018 | |
11 Apr 2018 | PSC04 | Change of details for Ms Laura Anne Oliphant as a person with significant control on 11 April 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from Stand Agency Peters Court City Road Peterborough PE1 1SA England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 20 December 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
21 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
21 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
02 Dec 2015 | AP01 | Appointment of Ms Nyree Tamar Ambarchian as a director on 1 May 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Stephen Smith as a secretary on 1 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 12 Derby Drive Peterborough PE1 4NQ to Stand Agency Peters Court City Road Peterborough PE1 1SA on 2 December 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Rebecca Mcleod as a director on 31 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |