STANMORE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/04/2413 April 2024 Satisfaction of charge 095367050003 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 095367050002 in full

View Document

13/04/2413 April 2024 Satisfaction of charge 095367050001 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Ian James Donaldson Stutz on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mrs Jacqueline Hyde as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 30 High Street Little Lever Bolton Lancashire BL3 1NB on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs Jacqueline Hyde on 2023-04-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

13/04/2113 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 240.00

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HYDE / 31/07/2020

View Document

05/08/205 August 2020 CESSATION OF BROKERBILITY LIMITED AS A PSC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

07/04/207 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE HYDE / 28/01/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HYDE / 28/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/05/1825 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

10/01/1810 January 2018 ADOPT ARTICLES 18/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/08/1711 August 2017 CURREXT FROM 30/04/2017 TO 30/09/2017

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES DONALDSON STUTZ / 29/04/2016

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR IAN JAMES DONALDSON STUTZ

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095367050003

View Document

18/09/1518 September 2015 16/09/15 STATEMENT OF CAPITAL GBP 120

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095367050001

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095367050002

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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