STANCROFT TRUST LIMITED

00437543
BRIDE HOUSE 20 BRIDE LANE LONDON EC4Y 8JP

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 39 Buy now
26 Apr 2024 mortgage Registration of a charge 17 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2024 officers Appointment of director (Mr Clive David Stanford) 2 Buy now
09 Jan 2024 officers Appointment of director (Ms Claire Elspeth Satow) 2 Buy now
09 Jan 2024 officers Appointment of director (Mr Alexander Sebastian Berry) 2 Buy now
09 Jan 2024 officers Appointment of director (Mr William Alexander Berry) 2 Buy now
09 Jan 2024 officers Termination of appointment of director (Inga Sofroniou) 1 Buy now
09 Jan 2024 officers Termination of appointment of director (Maria Elia) 1 Buy now
09 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2023 accounts Annual Accounts 38 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2023 resolution Resolution 1 Buy now
22 May 2023 resolution Resolution 1 Buy now
13 May 2023 incorporation Memorandum Articles 8 Buy now
11 May 2023 officers Appointment of director (Ms Maria Elia) 2 Buy now
11 May 2023 officers Appointment of director (Ms Inga Sofroniou) 2 Buy now
11 May 2023 officers Termination of appointment of director (Elena Paraskevaidou) 1 Buy now
11 May 2023 officers Termination of appointment of director (Panagiota Nikou) 1 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2022 accounts Annual Accounts 36 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
13 Sep 2021 accounts Annual Accounts 37 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2020 accounts Annual Accounts 37 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 42 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 capital Return of Allotment of shares 8 Buy now
03 Jan 2019 resolution Resolution 1 Buy now
15 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2018 accounts Annual Accounts 44 Buy now
26 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Apr 2018 officers Appointment of director (Ms Elena Paraskevaidou) 2 Buy now
20 Apr 2018 officers Termination of appointment of director (Persella Ioannides) 1 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2017 accounts Annual Accounts 40 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Jan 2017 officers Termination of appointment of director (Nicholas William Berry) 2 Buy now
25 Aug 2016 accounts Annual Accounts 38 Buy now
25 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2016 annual-return Annual Return 8 Buy now
24 Feb 2016 annual-return Annual Return 8 Buy now
24 Feb 2016 officers Change of particulars for director (Panagiota Nikou) 2 Buy now
24 Feb 2016 officers Change of particulars for director (Persella Ioannides) 2 Buy now
17 Sep 2015 accounts Annual Accounts 36 Buy now
27 Aug 2015 annual-return Annual Return 8 Buy now
18 Sep 2014 accounts Annual Accounts 36 Buy now
22 Aug 2014 annual-return Annual Return 8 Buy now
22 Aug 2014 officers Change of particulars for director (Mr Nicholas William Berry) 2 Buy now
19 Aug 2013 accounts Annual Accounts 34 Buy now
15 Aug 2013 annual-return Annual Return 8 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Nicholas William Berry) 2 Buy now
17 Oct 2012 officers Change of particulars for director (Mr Nicholas William Berry) 3 Buy now
22 Aug 2012 annual-return Annual Return 8 Buy now
11 Jul 2012 accounts Annual Accounts 37 Buy now
10 Aug 2011 annual-return Annual Return 9 Buy now
13 Jul 2011 accounts Annual Accounts 38 Buy now
16 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Feb 2011 capital Return of purchase of own shares 3 Buy now
19 Jan 2011 resolution Resolution 1 Buy now
25 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Aug 2010 annual-return Annual Return 9 Buy now
19 Aug 2010 officers Change of particulars for director (Persella Ioannides) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Panagiota Nikou) 2 Buy now
17 Aug 2010 capital Return of purchase of own shares 3 Buy now
29 Jul 2010 resolution Resolution 1 Buy now
21 Jul 2010 accounts Annual Accounts 38 Buy now
02 Dec 2009 miscellaneous Miscellaneous 1 Buy now
12 Oct 2009 accounts Annual Accounts 48 Buy now
06 Oct 2009 capital Return of purchase of own shares 1 Buy now
20 Sep 2009 resolution Resolution 1 Buy now
13 Aug 2009 annual-return Return made up to 10/08/09; full list of members 11 Buy now
03 Aug 2009 officers Director appointed panagiota nikou 2 Buy now
03 Aug 2009 officers Appointment terminated director maria elia 1 Buy now
30 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
02 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
02 Dec 2008 capital Ad 26/11/08\gbp si 424482@0.05=21224.1\gbp ic 681868/703092.1\ 2 Buy now
12 Sep 2008 accounts Annual Accounts 30 Buy now
14 Aug 2008 annual-return Return made up to 10/08/08; full list of members 25 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from, bride house, 20 bride lane, london, EC4Y 8JP 1 Buy now
13 Aug 2008 address Location of register of members 1 Buy now
13 Aug 2008 address Location of debenture register 1 Buy now
12 Feb 2008 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
30 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 3 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Director resigned 1 Buy now