Advanced company searchLink opens in new window

STANTON COURT MANAGEMENT SERVICES LIMITED

Company number 05180813

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)
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5
03 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
30 Sep 2013 AD01 Registered office address changed from Colmore Plaza 20 Colmore Circus Colmore Circus Queensway Birmingham B4 6AT United Kingdom on 30 September 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 December 2011
11 Jul 2012 AD01 Registered office address changed from Grant Thornton Enterprise House 115 Edmund Street Birmingham B3 2HJ on 11 July 2012
11 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 4
11 May 2012 AP01 Appointment of Paul Anthony Edward Whitmarsh as a director
11 May 2012 AP01 Appointment of Dineshkumar Ishwerlal Khushalbhai Mehta as a director
11 May 2012 TM02 Termination of appointment of Antony Green as a secretary
11 May 2012 TM01 Termination of appointment of Richard Norgrove as a director
11 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2012 AD01 Registered office address changed from 31a Colmore Row Birmingham B3 2BU on 11 May 2012
24 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Richard Jackson Corban Norgrove on 15 July 2011
26 Jul 2011 CH03 Secretary's details changed for Mr Antony Charles Green on 15 July 2011
20 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
22 Jun 2010 AA Full accounts made up to 31 December 2009
19 Aug 2009 AA Full accounts made up to 31 December 2008
21 Jul 2009 363a Return made up to 15/07/09; full list of members
10 Feb 2009 288a Director appointed mr richard jackson corban norgrove
10 Feb 2009 288b Appointment terminated director robert blyth