Advanced company searchLink opens in new window

STAND OUT NORTHAMPTONSHIRE LIMITED

Company number 11006720

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)
29 Jan 2021 AP01 Appointment of Mrs Claudia Slabon as a director on 28 January 2021
29 Jan 2021 TM01 Termination of appointment of John Adam Mcghee as a director on 28 January 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr Joseph Plumb on 14 September 2020
11 Sep 2020 AA Micro company accounts made up to 31 March 2020
24 Jul 2020 TM01 Termination of appointment of Fiona Elizabeth Baker as a director on 24 July 2020
23 Jun 2020 AD01 Registered office address changed from One Angel Square Angel Street Northampton NN1 1ED United Kingdom to 60 Sutton Street Flore Northampton NN7 4LE on 23 June 2020
23 Jun 2020 PSC08 Notification of a person with significant control statement
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2020 PSC07 Cessation of Northamptonshire County Council as a person with significant control on 5 June 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
12 Mar 2020 TM01 Termination of appointment of Dennis William George Meredith as a director on 18 December 2019
17 Feb 2020 AP01 Appointment of Mr Robert Philip Gower as a director on 17 February 2020
17 Feb 2020 AP01 Appointment of Ms Leonie-Jane Sarah Walker as a director on 17 February 2020
17 Feb 2020 AP01 Appointment of Mr Graham John Goss as a director on 17 February 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 AP01 Appointment of Mrs Fiona Elizabeth Baker as a director on 12 December 2019
18 Dec 2019 TM01 Termination of appointment of Matthew John Golby as a director on 12 December 2019
18 Dec 2019 TM01 Termination of appointment of Sharon Muldoon as a director on 5 December 2019
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
23 Oct 2019 AP01 Appointment of Mr Adrian Howard Pryce as a director on 10 June 2019
11 Jul 2019 AA Micro company accounts made up to 31 March 2019
16 Mar 2019 TM02 Termination of appointment of Catherine Alice Loughead as a secretary on 16 March 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association