C. STANLEY LIMITED
Company Documents
Date | Description |
---|---|
29/04/2429 April 2024 | Registered office address changed from 138 Quay Road Bridlington North Humberside YO16 4JB to 1 Ferns Farm Cottages 29 Main Street Carnaby Bridlington YO16 4UJ on 2024-04-29 |
04/01/234 January 2023 | Change of details for Mr Christopher Robin Stanley as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Christopher Robin Stanley on 2023-01-04 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
06/07/216 July 2021 | Change of details for Mr Christopher Robin Stanley as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Director's details changed for Mr Christopher Robin Stanley on 2021-07-06 |
07/12/207 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, SECRETARY CLAIR STANLEY |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
18/10/1718 October 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AP |
18/11/1418 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
06/10/146 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/11/1116 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN STANLEY / 10/12/2010 |
31/01/1131 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIR JANE STANLEY / 10/12/2010 |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/10/1020 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AB |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 138 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO16 4JB |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN STANLEY / 01/10/2009 |
18/12/0918 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0727 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/12/068 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/11/052 November 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06 |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | NEW SECRETARY APPOINTED |
07/10/057 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/10/057 October 2005 | DIRECTOR RESIGNED |
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