- Company Overview for STANTHORNE (TARPORLEY) LIMITED (10905181)
- Filing history for STANTHORNE (TARPORLEY) LIMITED (10905181)
- People for STANTHORNE (TARPORLEY) LIMITED (10905181)
- Charges for STANTHORNE (TARPORLEY) LIMITED (10905181)
- More for STANTHORNE (TARPORLEY) LIMITED (10905181)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
10 Jan 2022 | TM01 | Termination of appointment of Eric Melvyn Kilby as a director on 31 December 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
19 Jul 2021 | MR01 | Registration of charge 109051810004, created on 9 July 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 10 September 2019 | |
14 Oct 2019 | PSC04 | Change of details for Eric Kilby as a person with significant control on 10 September 2019 | |
10 Oct 2019 | PSC04 | Change of details for Eric Kilby as a person with significant control on 10 September 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Eric Melvyn Kilby on 10 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Eric Melvyn Kilby on 15 November 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
12 Sep 2018 | PSC04 | Change of details for Eric Kilby as a person with significant control on 1 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Mark Simon Guterman as a person with significant control on 1 September 2018 | |
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 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
08 Jan 2018 | SH08 | Change of share class name or designation | |
04 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge 109051810003, created on 11 December 2017 |