About

Registered Number: 05131433
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: The Courtyard Unit 2, Level 2, 707 Warwick Road, Solihull, B91 3DA,

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.