STANTON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewDirector's details changed for Mrs Barbara Jeanne Eunice Morton Pettifer on 2025-09-01

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/02/252 February 2025 Director's details changed for Mrs Susan Mary Cottee on 2025-01-30

View Document

02/02/252 February 2025 Registered office address changed from 35 Gripps Common Cotgrave Nottingham NG12 3TF England to 12 Harles Acres Hickling Melton Mowbray Leicestershire LE14 3AF on 2025-02-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/04/2424 April 2024 Director's details changed for Mrs Barbara Jeanne Eunice Morton Pettifer on 2023-09-09

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/02/248 February 2024 Previous accounting period shortened from 2024-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Notification of a person with significant control statement

View Document

06/03/236 March 2023 Cessation of Barbara Jeanne Eunice Morton Pettifer as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

05/03/235 March 2023 Cessation of Susan Mary Cottee as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Cessation of Nicola Claire Marhbank as a person with significant control on 2023-03-01

View Document

05/03/235 March 2023 Cessation of Lucy Ellen Harling as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Susan Mary Cottee as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Anthony Neil Pinks as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Cessation of Carole Swiderska as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Notification of Lucy Ellen Harling as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Barbara Jeanne Eunice Morton Pettifer as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Notification of Nicola Claire Marhbank as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Anthony Neil Pinks as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mrs Susan Mary Cottee as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Nicola Claire Marchbank as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Barbara Jeanne Eunice Morton Pettifer as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mrs Lucy Ellen Harling as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Carole Swiderska as a director on 2023-02-28

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/11/2228 November 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

15/02/2215 February 2022 Cessation of Stanislaw Swiderski as a person with significant control on 2021-10-06

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

15/02/2215 February 2022 Notification of Carole Swiderska as a person with significant control on 2021-10-06

View Document

29/06/2129 June 2021 Termination of appointment of Stanislaw Swiderski as a director on 2021-06-27

View Document

25/03/2125 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/01/219 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM UNIT 1 CEDARS OFFICE PARK BUTT LANE NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EE ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED STANISLAW SWIDERSKI

View Document

03/03/153 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/03/1123 March 2011 DIRECTOR APPOINTED ANTHONY NEIL PINKS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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