STANDEBURY LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

17/08/2317 August 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-04-05

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

17/09/1417 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/14

View Document

21/07/1421 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSA BLAKEMORE / 15/07/2012

View Document

30/07/1230 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

15/05/1115 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BLAKEMORE / 01/11/2009

View Document

13/05/1013 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/09/0913 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S PARTICULARS LESLEY BLAKEMORE

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: PO BOX 903 153 STATION ROAD WEST DRAYTON MIDDLESEX UB8 9FG

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 45 THE LAWNS BRIDLINGTON NORTH HUMBERSIDE YO16 6FL

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 23 RAVENSDALE GARDENS LONDON SE19 3QE

View Document

11/05/0011 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 45 THE LAWNS,KINGFISHER LAWNS BEMPTON LANE BRIDLINGTON NORTH HUMBERSIDE YO16 5FL

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/05/98

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 06/05/97; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 06/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

08/06/948 June 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 NEW SECRETARY APPOINTED

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/05/936 May 1993 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