Advanced company searchLink opens in new window

STANILOD GROUP LIMITED

Company number 09087781

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)
04 Jun 2018 SH06 Cancellation of shares. Statement of capital on 19 April 2018
  • GBP 9,000
04 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2018 SH03 Purchase of own shares.
01 May 2018 TM01 Termination of appointment of Steven Neil Logsdon as a director on 27 April 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
19 Jun 2017 CH01 Director's details changed for Mr Nicholas John Blissard Barnes on 19 June 2017
19 Jun 2017 CH01 Director's details changed for Mr Steven Neil Logsdon on 14 March 2017
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
01 Nov 2016 AA Audited abridged accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,000
26 May 2016 AD02 Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
01 Mar 2016 MR01 Registration of charge 090877810002, created on 29 February 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jul 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
12 Jun 2015 AP01 Appointment of Mr Steven Neil Logsdon as a director on 2 April 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
17 Apr 2015 SH08 Change of share class name or designation
24 Mar 2015 MR01 Registration of charge 090877810001, created on 24 March 2015
25 Feb 2015 AD01 Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Unit E Liddington Industrial Estate Old Station Drive Cheltenham Gloucestershire GL53 0DL on 25 February 2015
16 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-16
  • GBP 100