STANNARY PLACE LIMITED

05028763
FRANCE HILL CHAGFORD NEWTON ABBOT ENGLAND TQ13 8JT

Documents

Documents
Date Category Description Pages
08 Feb 2024 accounts Annual Accounts 6 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 officers Appointment of director (Gloria Ann Brewer) 2 Buy now
09 Feb 2023 accounts Annual Accounts 7 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2023 officers Termination of appointment of director (Yvonne Marion Andrews) 1 Buy now
14 Nov 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 officers Appointment of director (Mr Simon Hugh Gregory) 2 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Termination of appointment of director (Denys Lester Brewer) 1 Buy now
01 May 2021 accounts Annual Accounts 7 Buy now
30 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 officers Appointment of director (Mrs Yvonne Marion Andrews) 2 Buy now
18 May 2017 officers Termination of appointment of director (Susan Hill) 1 Buy now
18 May 2017 accounts Annual Accounts 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2016 accounts Annual Accounts 3 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Denys Lester Brewer) 2 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 4 Buy now
28 May 2014 officers Appointment of director (Mrs. Susan Hill) 2 Buy now
27 May 2014 officers Termination of appointment of director (Catherine Mount) 1 Buy now
27 May 2014 officers Termination of appointment of director (Robert Blackmore) 1 Buy now
27 May 2014 officers Appointment of director (Mrs Barbara Alyson Gregory) 2 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 4 Buy now
28 Jan 2012 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
01 Jun 2010 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 3 Buy now
04 Feb 2010 officers Change of particulars for director (Denys Lester Brewer) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mrs Catherine Jane Mount) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Robert Blackmore) 2 Buy now
04 Feb 2010 officers Termination of appointment of director (Philippa Reynolds) 1 Buy now
05 May 2009 officers Director appointed mr robert blackmore 1 Buy now
01 May 2009 officers Appointment terminated secretary philippa reynolds 1 Buy now
01 May 2009 accounts Annual Accounts 3 Buy now
03 Feb 2009 annual-return Annual return made up to 28/01/09 3 Buy now
18 Apr 2008 accounts Annual Accounts 3 Buy now
11 Feb 2008 annual-return Annual return made up to 28/01/08 2 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
25 Oct 2007 accounts Annual Accounts 3 Buy now
08 Feb 2007 annual-return Annual return made up to 28/01/07 2 Buy now
08 Feb 2007 address Location of register of members 1 Buy now
08 Feb 2007 address Registered office changed on 08/02/07 from: c/o helder roberts & co 58-60 the square chagford TQ13 8AE 1 Buy now
08 Feb 2007 address Location of debenture register 1 Buy now
08 Feb 2007 officers Director's particulars changed 1 Buy now
26 May 2006 officers New secretary appointed;new director appointed 2 Buy now
26 May 2006 officers Secretary resigned;director resigned 1 Buy now
26 May 2006 accounts Annual Accounts 6 Buy now
15 May 2006 annual-return Annual return made up to 28/01/06 2 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
25 Feb 2005 annual-return Annual return made up to 28/01/05 5 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
14 Feb 2004 officers New director appointed 2 Buy now
14 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
28 Jan 2004 incorporation Incorporation Company 18 Buy now