Advanced company searchLink opens in new window

STANBOROUGH MOTORS LIMITED

Company number 00688049

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)
06 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 AP01 Appointment of Mrs Lauren Paris Burner as a director on 12 October 2023
25 Oct 2023 AP01 Appointment of Joshua Robert Proby Cautley as a director on 12 October 2023
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
03 Mar 2023 AP03 Appointment of Mrs Rebecca Cautley as a secretary on 20 February 2023
03 Mar 2023 TM02 Termination of appointment of Sally Thornhill as a secretary on 20 February 2023
03 Mar 2023 TM01 Termination of appointment of Sally Thornhill as a director on 20 February 2023
03 Mar 2023 PSC07 Cessation of Sally Thornhill as a person with significant control on 20 February 2023
03 Mar 2023 PSC01 Notification of Winston Lloyd Thornhill as a person with significant control on 20 February 2023
03 Mar 2023 PSC01 Notification of Curtis Lee Thornhill as a person with significant control on 20 February 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
14 Feb 2023 PSC07 Cessation of Robert Frank Arthur Thornhill as a person with significant control on 27 May 2021
14 Feb 2023 PSC01 Notification of Sally Thornhill as a person with significant control on 27 May 2021
13 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 PSC04 Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Nov 2021 TM01 Termination of appointment of Robert Frank Arthur Thornhill as a director on 27 May 2021
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
17 May 2021 PSC04 Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021
13 May 2021 PSC04 Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021