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)
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
  • GBP 2,000
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
  • GBP 2,000