About

Registered Number: 04407511
Date of Incorporation: 02/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ,

 

Based in Sutton Coldfield, Stanhill Investments Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 06 December 2019
CH01 - Change of particulars for director 06 December 2019
CH03 - Change of particulars for secretary 06 December 2019
AD01 - Change of registered office address 24 June 2019
MR04 - N/A 12 April 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 22 December 2018
AAMD - Amended Accounts 09 December 2018
AA - Annual Accounts 23 October 2018
DISS40 - Notice of striking-off action discontinued 03 October 2018
DISS16(SOAS) - N/A 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
SH08 - Notice of name or other designation of class of shares 25 August 2017
RESOLUTIONS - N/A 23 August 2017
AA01 - Change of accounting reference date 23 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 01 April 2017
MR04 - N/A 25 January 2017
MR01 - N/A 11 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 08 April 2016
MR01 - N/A 03 December 2015
MR01 - N/A 03 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 April 2014
MR01 - N/A 20 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 03 May 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AA - Annual Accounts 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 07 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 May 2011
AA01 - Change of accounting reference date 08 February 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 07 September 2010
AR01 - Annual Return 28 June 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 28 November 2009
DISS16(SOAS) - N/A 06 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
363s - Annual Return 21 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 05 August 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 23 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2004
363s - Annual Return 19 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
363s - Annual Return 18 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
225 - Change of Accounting Reference Date 06 February 2003
395 - Particulars of a mortgage or charge 13 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
395 - Particulars of a mortgage or charge 11 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 25 November 2015 Outstanding

N/A

A registered charge 25 November 2015 Outstanding

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Legal mortgage 28 July 2006 Outstanding

N/A

Composite guarantee and debenture 03 July 2002 Fully Satisfied

N/A

Debenture 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Legal charge of licensed premises 02 July 2002 Fully Satisfied

N/A

Debenture 20 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.