- Company Overview for THE STANLEY PARTNERSHIP LIMITED (10054495)
- Filing history for THE STANLEY PARTNERSHIP LIMITED (10054495)
- People for THE STANLEY PARTNERSHIP LIMITED (10054495)
- More for THE STANLEY PARTNERSHIP LIMITED (10054495)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
10 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Bevis Seymour George Stanley as a person with significant control on 19 August 2016 | |
22 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Andrew Mark Hobdey on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Bevis Seymour George Stanley on 25 January 2017 | |
19 Aug 2016 | CH01 | Director's details changed for Mr Bevis Seymour George Stanley on 19 August 2016 | |
10 May 2016 | AD02 | Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|