Advanced company searchLink opens in new window

STANTHORNE LTD

Company number 08216978

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)
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
09 Oct 2018 MR01 Registration of charge 082169780020, created on 3 October 2018
09 Oct 2018 MR01 Registration of charge 082169780019, created on 3 October 2018
30 Jul 2018 MR01 Registration of charge 082169780018, created on 24 July 2018
30 Jul 2018 MR01 Registration of charge 082169780017, created on 24 July 2018
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 AD01 Registered office address changed from 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 April 2018
21 Dec 2017 MR01 Registration of charge 082169780015, created on 18 December 2017
21 Dec 2017 MR01 Registration of charge 082169780016, created on 18 December 2017
20 Dec 2017 MR01 Registration of charge 082169780014, created on 11 December 2017
07 Nov 2017 AP01 Appointment of Mr Mark Simon Guterman as a director on 7 November 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
25 Oct 2017 PSC04 Change of details for Mr Eric Melvyn Kilby as a person with significant control on 25 October 2017
25 Oct 2017 PSC04 Change of details for Mr Mark Simon Guterman as a person with significant control on 25 October 2017
11 Oct 2017 MR01 Registration of charge 082169780013, created on 27 September 2017
26 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
20 Sep 2017 PSC01 Notification of Mark Simon Guterman as a person with significant control on 1 June 2017
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 MR01 Registration of charge 082169780011, created on 24 July 2017
27 Jul 2017 MR01 Registration of charge 082169780012, created on 24 July 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 May 2017
  • GBP 100.00
03 Jul 2017 SH08 Change of share class name or designation
23 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2017 MR01 Registration of charge 082169780010, created on 21 April 2017
22 Apr 2017 TM01 Termination of appointment of Mark Simon Guterman as a director on 22 April 2017