STANLEY AND PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Chiltern Street Deli Limited as a person with significant control on 2022-09-29

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Michael Henry Stanley on 2022-09-29

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Cessation of San Jorge Investments Limited as a person with significant control on 2021-06-01

View Document

24/09/2124 September 2021 Notification of Chiltern Street Deli Limited as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

20/04/2020 April 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAURO BUZZURRO

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VILMA PASSERA

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL HENRY STANLEY

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY VILMA PASSERA

View Document

29/11/1929 November 2019 CESSATION OF VILMA PASSERA AS A PSC

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/09/1927 September 2019 PREVEXT FROM 31/01/2019 TO 31/07/2019

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR MAURO AGUSTIN BUZZURRO

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR THOMAS MICHAEL HENRY STANLEY

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 17 CRAIGNAIR ROAD LONDON SW2 2DQ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/08/173 August 2017 CESSATION OF FABRIZIO PASSERA AS A PSC

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO PASSERA

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILMA PASSERA

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS VILMA PASSERA

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM C/O MR F PASSERA 27 CRAIGNAIR ROAD LONDON SW2 2DQ

View Document

19/01/1619 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM C/O C/O BKB SEARS MORGAN 6TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/12/1319 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY'S CHANGE OF PARTICULARS / VILMA PASSERA / 11/12/2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM BENJAMIN KAY & BRUMMER BKB YORK HOUSE EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

24/12/1024 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO PASSERA / 20/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 1 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 3 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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