- Company Overview for STANTON FISHER HOLDINGS LIMITED (08158669)
- Filing history for STANTON FISHER HOLDINGS LIMITED (08158669)
- People for STANTON FISHER HOLDINGS LIMITED (08158669)
- More for STANTON FISHER HOLDINGS LIMITED (08158669)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr Shay O Brien on 17 January 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 May 2022 | PSC05 | Change of details for Bray Capital Limited as a person with significant control on 8 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Suite 1 the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 17 June 2021 | |
17 Jun 2021 | PSC05 | Change of details for Bray Capital Limited as a person with significant control on 16 June 2021 | |
16 Jun 2021 | TM01 | Termination of appointment of Brady Michael Collins as a director on 15 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
08 Jun 2020 | PSC05 | Change of details for Bray Capital Limited as a person with significant control on 9 January 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Suite 2.04 Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 16 January 2020 | |
30 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Sep 2019 | AD01 | Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 25 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
06 Dec 2017 | CH01 | Director's details changed for Mrs Mandi Louise Mclauchlan on 30 November 2017 | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 |