STANTON ASSET MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/09/257 September 2025 New | Director's details changed for Mrs Barbara Jeanne Eunice Morton Pettifer on 2025-09-01 |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-11-30 |
16/03/2516 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
02/02/252 February 2025 | Director's details changed for Mrs Susan Mary Cottee on 2025-01-30 |
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 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
24/04/2424 April 2024 | Director's details changed for Mrs Barbara Jeanne Eunice Morton Pettifer on 2023-09-09 |
27/03/2427 March 2024 | Change of share class name or designation |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
03/03/243 March 2024 | Total exemption full accounts made up to 2023-11-30 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/02/248 February 2024 | Previous accounting period shortened from 2024-05-31 to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/03/236 March 2023 | Notification of a person with significant control statement |
06/03/236 March 2023 | Cessation of Barbara Jeanne Eunice Morton Pettifer as a person with significant control on 2023-03-01 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
05/03/235 March 2023 | Cessation of Susan Mary Cottee as a person with significant control on 2023-03-01 |
05/03/235 March 2023 | Cessation of Nicola Claire Marhbank as a person with significant control on 2023-03-01 |
05/03/235 March 2023 | Cessation of Lucy Ellen Harling as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Notification of Susan Mary Cottee as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Cessation of Anthony Neil Pinks as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Cessation of Carole Swiderska as a person with significant control on 2023-02-28 |
01/03/231 March 2023 | Notification of Lucy Ellen Harling as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Notification of Barbara Jeanne Eunice Morton Pettifer as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Notification of Nicola Claire Marhbank as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Anthony Neil Pinks as a director on 2023-02-28 |
01/03/231 March 2023 | Appointment of Mrs Susan Mary Cottee as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mrs Nicola Claire Marchbank as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mrs Barbara Jeanne Eunice Morton Pettifer as a director on 2023-03-01 |
01/03/231 March 2023 | Appointment of Mrs Lucy Ellen Harling as a director on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Carole Swiderska as a director on 2023-02-28 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Cessation of Stanislaw Swiderski as a person with significant control on 2021-10-06 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-31 with updates |
15/02/2215 February 2022 | Notification of Carole Swiderska as a person with significant control on 2021-10-06 |
29/06/2129 June 2021 | Termination of appointment of Stanislaw Swiderski as a director on 2021-06-27 |
25/03/2125 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/01/219 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
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 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD SOUTH YORKSHIRE S1 2DD ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM OMNIA ONE QUEEN STREET SHEFFIELD S1 2DG |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/06/155 June 2015 | DIRECTOR APPOINTED STANISLAW SWIDERSKI |
03/03/153 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/03/1229 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/03/1123 March 2011 | DIRECTOR APPOINTED ANTHONY NEIL PINKS |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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