Stanthorpe Holdings Ltd was registered on 18 May 2004 with its registered office in Solihull, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Stanthorpe Holdings Ltd has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
PSC07 - N/A | 07 January 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 17 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 19 June 2019 | |
TM01 - Termination of appointment of director | 11 June 2019 | |
TM01 - Termination of appointment of director | 11 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 May 2019 | |
AA01 - Change of accounting reference date | 03 January 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 06 July 2018 | |
AA01 - Change of accounting reference date | 14 March 2018 | |
AA01 - Change of accounting reference date | 18 December 2017 | |
CS01 - N/A | 23 May 2017 | |
CH01 - Change of particulars for director | 23 May 2017 | |
AD01 - Change of registered office address | 21 April 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AD01 - Change of registered office address | 08 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 16 December 2009 | |
363a - Annual Return | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 06 April 2009 | |
225 - Change of Accounting Reference Date | 05 April 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363s - Annual Return | 29 September 2008 | |
225 - Change of Accounting Reference Date | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 31 March 2008 | |
AA - Annual Accounts | 20 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 February 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
RESOLUTIONS - N/A | 11 January 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 January 2008 | |
MEM/ARTS - N/A | 11 January 2008 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363a - Annual Return | 04 July 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 26 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2004 | |
NEWINC - New incorporation documents | 18 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2008 | Outstanding |
N/A |