- Company Overview for STANSTED CAPITAL MANAGEMENT LTD (09600583)
- Filing history for STANSTED CAPITAL MANAGEMENT LTD (09600583)
- People for STANSTED CAPITAL MANAGEMENT LTD (09600583)
- More for STANSTED CAPITAL MANAGEMENT LTD (09600583)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
03 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
17 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Michael Scott Babcock as a person with significant control on 27 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
19 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH01 | Director's details changed for Mr Michael Scott Babcock on 19 June 2015 | |
18 Jun 2015 | CERTNM |
Company name changed bulldog capital management LIMITED\certificate issued on 18/06/15
|
|
06 Jun 2015 | CERTNM |
Company name changed bull dog capital management LIMITED\certificate issued on 06/06/15
|
|
06 Jun 2015 | CONNOT | Change of name notice | |
01 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 21 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|