STANTON MORTIMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

04/07/234 July 2023 Satisfaction of charge 053466780002 in full

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/01/2227 January 2022 Termination of appointment of Robert William Heath Hutchinson as a director on 2021-07-09

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL MORTIMER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 CESSATION OF NEIL MORTIMER AS A PSC

View Document

11/02/2011 February 2020 CESSATION OF MICHAEL ANTHONY BLAKE AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNGS RPS LIMITED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053466780002

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEE WATSON

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MRS SHIRLEE WATSON

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS SHIRLEE WATSON

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY JAMES ATKINSON

View Document

19/01/1819 January 2018 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR GRAEME CAMERON STUART BRUCE

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM HEATH HUTCHINSON

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1A MEAL MARKET HEXHAM NORTHUMBERLAND NE46 1NF

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES RAYNAR

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE CAMERON

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 7560

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUGUSTINE RAYNAR / 28/01/2012

View Document

01/02/121 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BLAKE / 28/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM GRAHAM CAMERON / 28/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MORTIMER / 28/01/2012

View Document

16/09/1116 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/09/1116 September 2011 16/09/11 STATEMENT OF CAPITAL GBP 7466

View Document

06/09/116 September 2011 DIRECTOR APPOINTED JAMES AUGUSTINE RAYNAR

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANTON

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES ROBERT ATKINSON / 28/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 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