Advanced company searchLink opens in new window

STANTHORNE (CURRIE) LTD

Company number 10979126

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)
24 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with updates
28 Sep 2022 PSC04 Change of details for Mr Mark Simon Guterman as a person with significant control on 28 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jan 2022 TM01 Termination of appointment of Eric Melvyn Kilby as a director on 31 December 2021
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
22 May 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Nov 2018 CH01 Director's details changed for Mr Eric Melvyn Kilby on 15 November 2018
24 Sep 2018 PSC01 Notification of Mark Simon Guterman as a person with significant control on 1 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
24 Sep 2018 PSC04 Change of details for Mr Eric Melvyn Kilby as a person with significant control on 1 September 2018
31 Aug 2018 MR01 Registration of charge 109791260001, created on 16 August 2018
31 Aug 2018 MR01 Registration of charge 109791260002, created on 27 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
30 Apr 2018 AD01 Registered office address changed from 1st Floor Eagle Building 62 Cross Street Manchester M2 4JQ United Kingdom 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
  • GBP 100.00
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2017 AP01 Appointment of Mr Mark Simon Guterman as a director on 14 November 2017
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted