Advanced company searchLink opens in new window

STANBOROUGH COURT RETAIL LIMITED

Company number 08735230

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)
28 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
29 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
21 Jan 2019 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
30 Jul 2018 AA01 Previous accounting period shortened from 30 October 2017 to 29 October 2017
16 May 2018 CH01 Director's details changed for Mr Krishan Kiritkant Pattni on 23 March 2018
02 May 2018 CH01 Director's details changed for Mr Krishan Kiritkant Pattni on 2 May 2018
02 May 2018 CH01 Director's details changed for Mr Robert James Luck on 2 May 2018
02 May 2018 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to 14 Great James Street Bloomsbury London WC1N 3DP on 2 May 2018
02 May 2018 PSC05 Change of details for Latis Homes Limited as a person with significant control on 2 May 2018
26 Feb 2018 MR04 Satisfaction of charge 087352300006 in full
31 Oct 2017 AA Total exemption small company accounts made up to 30 October 2016
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
04 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Jul 2016 MR01 Registration of charge 087352300006, created on 1 July 2016
02 Mar 2016 MR01 Registration of charge 087352300005, created on 24 February 2016
29 Feb 2016 MR04 Satisfaction of charge 087352300004 in full
05 Feb 2016 MR04 Satisfaction of charge 087352300001 in full
05 Feb 2016 MR04 Satisfaction of charge 087352300003 in full
05 Feb 2016 MR04 Satisfaction of charge 087352300002 in full
17 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 35 Ballards Lane London N3 1XW on 6 October 2015