- Company Overview for STANTON FACILITIES MANAGEMENT LTD (08417815)
- Filing history for STANTON FACILITIES MANAGEMENT LTD (08417815)
- People for STANTON FACILITIES MANAGEMENT LTD (08417815)
- More for STANTON FACILITIES MANAGEMENT LTD (08417815)
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) |
---|---|---|---|
02 Nov 2020 | PSC07 | Cessation of Anthony Neil Pinks as a person with significant control on 2 November 2020 | |
01 May 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 1 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
22 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
05 Mar 2018 | CH01 | Director's details changed for Mr Stanislaw Swiderski on 5 March 2018 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Anthony Neil Pinks on 5 March 2018 | |
05 Mar 2018 | PSC07 | Cessation of James Martin Tassi as a person with significant control on 9 March 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of James Tassi as a director on 9 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU England to Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE on 1 March 2017 | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Omnia One 1 Queen St Sheffield South Yorkshire S1 2DG to 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU on 20 July 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AP01 | Appointment of Stanislaw Swiderski as a director on 21 May 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|