C. STANLEY LIMITED

Company Documents

DateDescription
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

View Document

04/01/234 January 2023 Change of details for Mr Christopher Robin Stanley as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Christopher Robin Stanley on 2023-01-04

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

06/07/216 July 2021 Change of details for Mr Christopher Robin Stanley as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Christopher Robin Stanley on 2021-07-06

View Document

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, SECRETARY CLAIR STANLEY

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AP

View Document

18/11/1418 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN STANLEY / 10/12/2010

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIR JANE STANLEY / 10/12/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 10 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO15 2AB

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 138 QUAY ROAD BRIDLINGTON EAST YORKSHIRE YO16 4JB

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN STANLEY / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

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