CHRIS STANTON PARTNERSHIPS LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Registered office address changed from C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP England to 128 City Road City Road London EC1V 2NX on 2025-07-23 |
23/07/2523 July 2025 | Accounts for a dormant company made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
14/08/2414 August 2024 | Accounts for a dormant company made up to 2024-06-30 |
06/08/246 August 2024 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Kirk Rice Llp the Courtyard High Street Ascot Berkshire SL5 7HP on 2024-08-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
26/02/2426 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
08/02/248 February 2024 | Withdraw the company strike off application |
08/02/248 February 2024 | Termination of appointment of Marian Treacy as a secretary on 2024-02-08 |
06/02/246 February 2024 | Secretary's details changed for Marian Treacy on 2024-02-06 |
06/02/246 February 2024 | Secretary's details changed for Marian Treacy on 2024-02-06 |
20/12/2320 December 2023 | Voluntary strike-off action has been suspended |
20/12/2320 December 2023 | Voluntary strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
28/11/2328 November 2023 | Secretary's details changed for Marian Treacy on 2023-11-14 |
28/11/2328 November 2023 | Secretary's details changed for Marian Treacy on 2023-11-01 |
27/11/2327 November 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 115 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP |
02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/03/152 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANTON / 02/03/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/03/117 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIAN TREACY / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STANTON / 02/03/2010 |
12/02/1012 February 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM HALFPENNY COTTAGE BEECH HILL ROAD BEECH HILL READING BERKSHIRE RG7 2AU |
13/07/0913 July 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/07/098 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
07/07/097 July 2009 | COMPANY NAME CHANGED STEP (EU) LIMITED CERTIFICATE ISSUED ON 09/07/09 |
23/03/0923 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
20/03/0820 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
02/06/072 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
29/03/0529 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0529 March 2005 | SECRETARY'S PARTICULARS CHANGED |
29/03/0529 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 54 TEMPLEMAN ROAD HANWELL LONDON GREATER LONDON W7 1AT |
27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
09/03/049 March 2004 | DIRECTOR RESIGNED |
09/03/049 March 2004 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH |
09/03/049 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company