STANTHOM LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Appointment of Mr Steven Brindley as a director on 2025-03-21 |
02/06/252 June 2025 | Cessation of James Thomas Delaney as a person with significant control on 2025-05-21 |
02/06/252 June 2025 | Cessation of Ian Stanley Gillespie as a person with significant control on 2025-03-31 |
23/05/2523 May 2025 | Appointment of Mr Ian John Brown as a director on 2025-05-21 |
23/05/2523 May 2025 | Termination of appointment of James Thomas Delaney as a director on 2025-05-21 |
17/04/2517 April 2025 | Termination of appointment of Ian Stanley Gillespie as a director on 2025-03-31 |
26/03/2526 March 2025 | Group of companies' accounts made up to 2024-08-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
17/05/2417 May 2024 | Full accounts made up to 2023-08-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
22/03/2322 March 2023 | Group of companies' accounts made up to 2022-08-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
25/01/2225 January 2022 | Notification of Richard Anthony Roper as a person with significant control on 2021-10-29 |
25/01/2225 January 2022 | Notification of David Arnold as a person with significant control on 2021-10-29 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
22/07/2122 July 2021 | Group of companies' accounts made up to 2020-08-31 |
13/08/2013 August 2020 | REGISTERED OFFICE CHANGED ON 13/08/2020 FROM ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF UNITED KINGDOM |
08/06/208 June 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
10/04/1910 April 2019 | ADOPT ARTICLES 21/03/2019 |
09/04/199 April 2019 | 21/03/19 STATEMENT OF CAPITAL GBP 17110 |
08/04/198 April 2019 | DIRECTOR APPOINTED RICHARD ANTHONY ROPER |
08/04/198 April 2019 | DIRECTOR APPOINTED MR DAVID ARNOLD |
08/04/198 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STANLEY GILLESPIE |
08/04/198 April 2019 | CESSATION OF DAVID ARNOLD AS A PSC |
04/04/194 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS DELANEY |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118397150001 |
22/02/1922 February 2019 | CURRSHO FROM 28/02/2020 TO 31/08/2019 |
21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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