- Company Overview for STANDARD INVESTMENTS LIMITED (SC506000)
- Filing history for STANDARD INVESTMENTS LIMITED (SC506000)
- People for STANDARD INVESTMENTS LIMITED (SC506000)
- Charges for STANDARD INVESTMENTS LIMITED (SC506000)
- More for STANDARD INVESTMENTS LIMITED (SC506000)
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) |
---|---|---|---|
28 Sep 2017 | TM02 | Termination of appointment of David Lewis Robert Citrin as a secretary on 28 September 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
20 May 2016 | AP03 | Appointment of Mr David Lewis Robert Citrin as a secretary on 31 March 2016 | |
20 May 2016 | TM02 | Termination of appointment of Henry Thomson Mitchell as a secretary on 31 March 2016 | |
01 Apr 2016 | AP01 | Appointment of David Lewis Robert Citrin as a director on 1 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Richard George Citrin as a director on 1 February 2016 | |
02 Jun 2015 | AP01 | Appointment of Richard George Citrin as a director on 15 May 2015 | |
02 Jun 2015 | AP03 | Appointment of Henry Thomson Mitchell as a secretary on 15 May 2015 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2015
|
|
26 May 2015 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 15 May 2015 | |
15 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-15
|