- Company Overview for STANBOROUGH MOTORS LIMITED (00688049)
- Filing history for STANBOROUGH MOTORS LIMITED (00688049)
- People for STANBOROUGH MOTORS LIMITED (00688049)
- Charges for STANBOROUGH MOTORS LIMITED (00688049)
- More for STANBOROUGH MOTORS LIMITED (00688049)
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) |
---|---|---|---|
13 May 2021 | CH01 | Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Curtis Lee Thornhill on 13 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Curtis Lee Thornhill on 12 May 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 13 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
14 Feb 2020 | MR04 | Satisfaction of charge 17 in full | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
22 Sep 2017 | AD01 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Winston Lloyd Thornhill on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF to Down House Nancy Downs Watford Hertfordshire WD1 4NF on 3 December 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Curtis Lee Thornhill on 8 October 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
|