Advanced company searchLink opens in new window

STANTHORNE ESTATES LTD

Company number 06945614

Filter by category

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)
06 Sep 2023 AD01 Registered office address changed from Unit F Stanley Road Knutsford WA16 0EG England to Hulse Farm Hulse Lane Northwich CW9 7TF on 6 September 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
03 Jul 2023 CH01 Director's details changed for Mr Eric Melvyn Kilby on 1 July 2021
22 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 AD01 Registered office address changed from 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG United Kingdom to Unit F Stanley Road Knutsford WA16 0EG on 15 December 2021
23 Oct 2021 TM01 Termination of appointment of Mark Simon Guterman as a director on 28 September 2021
14 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Jul 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
24 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
20 Nov 2018 CH01 Director's details changed for Mr Eric Melvyn Kilby on 15 November 2018
04 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from 1st Floor Eagle Buildings 62-68 Cross Street Manchester M2 4JQ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 30 April 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Eric Melvyn Kilby as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
15 May 2017 AP01 Appointment of Mr Mark Simon Guterman as a director on 15 May 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-17