Advanced company searchLink opens in new window

STANLEY 2014 LIMITED

Company number 08859949

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)
11 Jul 2024 PSC07 Cessation of Perpetual Power (Uk) Limited as a person with significant control on 19 June 2024
11 Jul 2024 PSC02 Notification of Schroders Greencoat Wessex Solar Ltd as a person with significant control on 19 June 2024
04 Jul 2024 MR04 Satisfaction of charge 088599490003 in full
29 Feb 2024 MA Memorandum and Articles of Association
27 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr James Christopher Louca as a director on 15 February 2024
27 Feb 2024 TM01 Termination of appointment of John Eddleston as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Matthew James Yard as a director on 15 February 2024
27 Feb 2024 AP01 Appointment of Mr Lee Shamai Moscovitch as a director on 15 February 2024
27 Feb 2024 AD01 Registered office address changed from C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom to 168 Church Road Hove East Sussex BN3 2DL on 27 February 2024
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 MR04 Satisfaction of charge 088599490002 in full
22 Feb 2024 MR04 Satisfaction of charge 088599490001 in full
16 Feb 2024 MR01 Registration of charge 088599490003, created on 15 February 2024
13 Dec 2023 AP01 Appointment of Director John Eddleston as a director on 7 December 2023
29 Nov 2023 TM01 Termination of appointment of Daniel Stuart Skilton as a director on 21 November 2023
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 AA Accounts for a small company made up to 31 December 2021
15 Feb 2023 AD01 Registered office address changed from C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom to C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP on 15 February 2023
15 Feb 2023 AP01 Appointment of Daniel Stuart Skilton as a director on 13 February 2023
28 Nov 2022 TM01 Termination of appointment of Ian Walsh as a director on 25 November 2022
26 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
19 Jul 2022 AP01 Appointment of Mr Nicholas John Pike as a director on 18 July 2022