Advanced company searchLink opens in new window

STANLEY CASINOS HOLDINGS LIMITED

Company number 04144787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 CH01 Director's details changed for Mr Paul Stewart Willcock on 18 May 2022
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Peter Malcolm Brooks as a director on 10 March 2020
27 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
02 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
07 Aug 2017 PSC02 Notification of Genting Uk Plc as a person with significant control on 7 August 2017
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Jul 2016 AP01 Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016 CH01 Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016 AP01 Appointment of Paul Stewart Willcock as a director on 23 March 2016
06 Jan 2016 TM01 Termination of appointment of Richard Robert Salmond as a director on 23 December 2015
19 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 29,000,001