- Company Overview for STANTON ASSET MANAGEMENT LIMITED (07528392)
- Filing history for STANTON ASSET MANAGEMENT LIMITED (07528392)
- People for STANTON ASSET MANAGEMENT LIMITED (07528392)
- More for STANTON ASSET MANAGEMENT LIMITED (07528392)
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) |
---|---|---|---|
01 Mar 2023 | PSC07 | Cessation of Carole Swiderska as a person with significant control on 28 February 2023 | |
01 Mar 2023 | PSC07 | Cessation of Anthony Neil Pinks as a person with significant control on 28 February 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Aug 2022 | AP01 | Appointment of Mrs Carole Swiderska as a director on 22 August 2022 | |
13 Jul 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
15 Feb 2022 | PSC01 | Notification of Carole Swiderska as a person with significant control on 6 October 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
15 Feb 2022 | PSC07 | Cessation of Stanislaw Swiderski as a person with significant control on 6 October 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Stanislaw Swiderski as a director on 27 June 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 6 August 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 13 November 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 May 2016 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 6 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|