STANBOROUGH PRESS LIMITED
Status | ACTIVE |
Company No. | 00041819 |
Category | Private Limited Company |
Incorporated | 23 Aug 1894 |
Age | 129 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
STANBOROUGH PRESS LIMITED is an active private limited company with number 00041819. It was incorporated 129 years, 8 months, 5 days ago, on 23 August 1894. The company address is Alma Park Alma Park, Lincs, NG31 9SL.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 17 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Kirk Thomas
Appointment date: 2023-10-17
Documents
Appoint person director company with name date
Date: 24 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mrs Dusanka Rancic
Documents
Appoint person director company with name date
Date: 19 Oct 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joan Ann Wellington
Appointment date: 2023-06-06
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Julian Paul Wesley Thompson
Documents
Termination director company with name termination date
Date: 19 Oct 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuel Osei
Termination date: 2023-09-08
Documents
Accounts with accounts type small
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sebastian Jackson
Termination date: 2022-10-20
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Walter Wellington Sweeney
Termination date: 2022-10-20
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type small
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-16
Officer name: Mr Julian Paul Wesley Thompson
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Eglan Brooks
Appointment date: 2022-03-24
Documents
Termination director company with name termination date
Date: 27 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Neal
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor George Kwame Kumi
Appointment date: 2021-10-27
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Earl Jude Ramharacksingh
Termination date: 2021-10-27
Documents
Appoint person director company with name date
Date: 11 Nov 2021
Action Date: 27 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wederly Aguiar
Appointment date: 2021-10-27
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type small
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Victor Pilmoor
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-01
Officer name: Pastor Ian Walter Wellington Sweeney
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor David Neal
Appointment date: 2019-03-31
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Gavin Hibbert
Termination date: 2019-03-31
Documents
Appoint person director company with name date
Date: 05 Dec 2019
Action Date: 23 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Burt
Appointment date: 2019-10-23
Documents
Statement of companys objects
Date: 28 Nov 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 31 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type full
Date: 18 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Pastor Ian Walter Wellington Sweeney
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Miss Elisabeth Sanguesa Abenia
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Johnson
Change date: 2018-01-01
Documents
Appoint person director company with name date
Date: 23 Mar 2018
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-21
Officer name: Pastor Emmanuel Osei
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Ardith Clarke
Termination date: 2016-09-01
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Johnson
Appointment date: 2017-03-02
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr John Middleditch
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Earl Jude Ramharacksingh
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desmond Rolston Rafferty
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Pastor John Charles Surridge
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Richard Sebastian Jackson
Appointment date: 2016-10-01
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-22
Officer name: Mr Paul Wesley Thompson
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Lockham
Termination date: 2016-07-01
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Samuel Ouadjo
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorance Oliver Johnson
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Alphonso Davis
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-01
Officer name: Charles Sylvester Bramble
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Sylvester Bramble
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 02 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clemency Mitchell
Termination date: 2015-08-02
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type full
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type full
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Sylvester Bramble
Change date: 2014-10-01
Documents
Change person secretary company with change date
Date: 12 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Charles Sylvester Bramble
Change date: 2014-10-01
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Samuel Ouadjo
Appointment date: 2014-11-06
Documents
Appoint person secretary company with name date
Date: 12 Mar 2015
Action Date: 06 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-06
Officer name: Miss Elisabeth Sanguesa Abenia
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Paul Hammond
Documents
Termination secretary company with name termination date
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-31
Officer name: Paul Hammond
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elisabeth Sanguesa Abenia
Appointment date: 2014-06-04
Documents
Change person director company with change date
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-28
Officer name: Mr Charles Sebastian Bramble
Documents
Appoint person secretary company with name date
Date: 28 Oct 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-04
Officer name: Mr Charles Sylvester Bramble
Documents
Appoint person director company with name date
Date: 28 Oct 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-04
Officer name: Mr Charles Sebastian Bramble
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Poddar
Termination date: 2014-06-04
Documents
Termination director company with name termination date
Date: 28 Oct 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-04
Officer name: Mark Bradley Thomas
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolaas Jansen Van Rensburg
Documents
Termination secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicolaas Jansen Van Rensburg
Documents
Termination director company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicolaas Jansen Van Rensburg
Documents
Termination secretary company with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicolaas Jansen Van Rensburg
Documents
Accounts with accounts type full
Date: 23 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Lorance Oliver Johnson
Documents
Appoint person secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicolaas Jansen Van Rensburg
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cyril Sweeney
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Termination secretary company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Barham
Documents
Accounts with accounts type full
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 25 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolaas Jansen Van Rensburg
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Paul Stephen Lockham
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Cyril Conn Maclin Sweeney
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Lowe
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Mcfarlane
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marshall
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pastor Julian Gavin Hibbert
Documents
Appoint person director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Bradley Thomas
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type full
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Smith
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hepsiba Singh
Documents
Termination director company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Martinelli
Documents
Some Companies
10A TITHEBARN STREET,POULTON-LE-FYLDE,FY6 7DG
Number: | 11774850 |
Status: | ACTIVE |
Category: | Public Limited Company |
THIRD FLOOR,LONDON,EC4A 1AN
Number: | 07359833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LEASIDE MANSIONS,LONDON,N10 3EB
Number: | 10691918 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ISLE OF ARRAN GIN COMPANY LIMITED
BAY STORES,ISLE OF ARRAN,KA27 8PZ
Number: | SC553208 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 LODGE LANE,GRAYS,RM17 5PR
Number: | 09263085 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 PARK ROAD,MANCHESTER,M8 4HU
Number: | 11691400 |
Status: | ACTIVE |
Category: | Private Limited Company |