- Company Overview for STANLEY 2014 LIMITED (08859949)
- Filing history for STANLEY 2014 LIMITED (08859949)
- People for STANLEY 2014 LIMITED (08859949)
- Charges for STANLEY 2014 LIMITED (08859949)
- More for STANLEY 2014 LIMITED (08859949)
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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Jul 2016 | MR01 | Registration of charge 088599490001, created on 25 July 2016 | |
21 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH04 | Secretary's details changed for Quintas Energy Uk Limited on 1 July 2015 | |
25 Nov 2015 | AUD | Auditor's resignation | |
16 Nov 2015 | AUD | Auditor's resignation | |
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AD01 | Registered office address changed from C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT to C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE on 26 June 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | CH04 | Secretary's details changed for Quintas Energy Uk Limited on 1 September 2014 | |
08 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|
|
01 Oct 2014 | CH01 | Director's details changed for Luca Di Rico on 30 September 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Alan Shaffran on 27 June 2014 | |
01 Oct 2014 | CH01 | Director's details changed for Luca Di Rico on 27 June 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Quintas Energy Berkeley Square House First Floor Berkeley Square London W1J 6BD to C/O Quintas Energy Uk Limited 16 Hanover Square Mayfair London W1S 1HT on 30 September 2014 | |
22 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AP04 | Appointment of Quintas Energy Uk Limited as a secretary on 27 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Lindsey Jane Geraghty as a director on 27 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 27 June 2014 | |
24 Jul 2014 | AP01 | Appointment of Alan Shaffran as a director on 27 June 2014 | |
24 Jul 2014 | AP01 | Appointment of Luca Di Rico as a director on 27 June 2014 | |
24 Jul 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes Bucks MK9 2FR United Kingdom to Berkeley Square House First Floor Berkeley Square London W1J 6BD on 24 July 2014 |