- Company Overview for STANLEY CASINOS HOLDINGS LIMITED (04144787)
- Filing history for STANLEY CASINOS HOLDINGS LIMITED (04144787)
- People for STANLEY CASINOS HOLDINGS LIMITED (04144787)
- More for STANLEY CASINOS HOLDINGS LIMITED (04144787)
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
|