Advanced company searchLink opens in new window

STANTON FACILITIES MANAGEMENT LTD

Company number 08417815

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jul 2024 AD01 Registered office address changed from Trent Business Centre West Bridgford Nottingham Nottinghamshire NG2 5FT England to Unit 1 Rectory Place 37 Old Parsonage Lane Hoton Loughborough Leicestershire LE12 5SG on 5 July 2024
27 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Nov 2022 PSC04 Change of details for Mr Philip Paul Mcgrath as a person with significant control on 11 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Philip Paul Mcgrath on 11 November 2022
24 Mar 2022 PSC04 Change of details for a person with significant control
23 Mar 2022 AD01 Registered office address changed from 4 Thoroton Road West Bridgford Nottingham NG2 5FT England to Trent Business Centre West Bridgford Nottingham Nottinghamshire NG2 5FT on 23 March 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 25 February 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Stanislaw Swiderski as a director on 29 March 2021
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2021 AP01 Appointment of Mr Stanislaw Swiderski as a director on 10 March 2021
03 Nov 2020 AP01 Appointment of Mr Philip Paul Mcgrath as a director on 2 November 2020
03 Nov 2020 AD01 Registered office address changed from 35 Gripps Common Cotgrave Nottingham NG12 3TF England to 4 Thoroton Road West Bridgford Nottingham NG2 5FT on 3 November 2020
03 Nov 2020 PSC01 Notification of Philip Paul Mcgrath as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Stanislaw Swiderski as a director on 2 November 2020
02 Nov 2020 TM02 Termination of appointment of Stanislaw Swidreski as a secretary on 2 November 2020
02 Nov 2020 PSC07 Cessation of Stanislaw Swiderski as a person with significant control on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Anthony Neil Pinks as a director on 2 November 2020