Advanced company searchLink opens in new window

STANTON FISHER HOLDINGS LIMITED

Company number 08158669

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)
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