Staunton Rook Ltd was registered on 05 March 2004 and are based in Chester, it's status is listed as "Active". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATTERSBY, Rachael | 05 March 2004 | - | 1 |
THOMPSON, Stewart | 05 March 2004 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
MR01 - N/A | 29 June 2019 | |
MR01 - N/A | 30 April 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 11 December 2018 | |
CH01 - Change of particulars for director | 30 November 2018 | |
CH01 - Change of particulars for director | 10 August 2018 | |
CH01 - Change of particulars for director | 10 August 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 13 December 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AP01 - Appointment of director | 03 December 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 May 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 27 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 03 January 2010 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
363s - Annual Return | 29 March 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 13 November 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 15 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
123 - Notice of increase in nominal capital | 15 May 2006 | |
363s - Annual Return | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 16 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 08 April 2005 | |
CERTNM - Change of name certificate | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
287 - Change in situation or address of Registered Office | 05 March 2004 | |
NEWINC - New incorporation documents | 05 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 June 2019 | Outstanding |
N/A |
A registered charge | 26 April 2019 | Outstanding |
N/A |
Debenture | 12 December 2005 | Fully Satisfied |
N/A |