STANNAH LIFTS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00686996 |
Category | Private Limited Company |
Incorporated | 20 Mar 1961 |
Age | 63 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
STANNAH LIFTS HOLDINGS LIMITED is an active private limited company with number 00686996. It was incorporated 63 years, 2 months, 10 days ago, on 20 March 1961. The company address is Watt Close Watt Close, Andover, SP10 3SD, Hampshire.
Company Fillings
Accounts with accounts type group
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Capital alter shares subdivision
Date: 14 Apr 2023
Action Date: 20 Mar 2023
Category: Capital
Type: SH02
Date: 2023-03-20
Documents
Capital variation of rights attached to shares
Date: 14 Apr 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Apr 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 05 Dec 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-20
Officer name: Helen Louise Stirrup
Documents
Change person director company with change date
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-27
Officer name: Mr Patrick Gordon Stannah
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type group
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type group
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type group
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-22
Officer name: Mr Nicholas David Stannah
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-30
Officer name: Mrs Jennifer Mary Stannah
Documents
Change person director company with change date
Date: 14 Jun 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Leslie Russell Stannah
Change date: 2019-05-30
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Gordon Stannah
Change date: 2019-01-04
Documents
Accounts with accounts type group
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-29
Officer name: Mr Nicholas David Stannah
Documents
Accounts amended with accounts type group
Date: 08 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type group
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type group
Date: 21 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type group
Date: 04 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Gordon Stannah
Change date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type group
Date: 17 Sep 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: 19 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type group
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 22 Aug 2013
Action Date: 15 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-15
Officer name: Mr Alastair David Stannah
Documents
Mortgage charge whole release with charge number
Date: 12 Apr 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Accounts with accounts type group
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type group
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 22 Jul 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-08
Officer name: Ms Deborah Lee Greaves
Documents
Change person director company with change date
Date: 11 Apr 2011
Action Date: 30 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-30
Officer name: Nicholas David Stannah
Documents
Statement of companys objects
Date: 19 Oct 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Louise Stirrup
Change date: 2010-09-18
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Gordon Stannah
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jennifer Mary Stannah
Change date: 2010-02-12
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Jonathan Neil Stannah
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mrs Jacqueline Constance Patricia Stannah
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Brian Leslie Russell Stannah
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Alastair David Stannah
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mr Alan Neil Russell Stannah
Documents
Change person secretary company with change date
Date: 15 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-12
Officer name: Deborah Lee Greaves
Documents
Appoint person director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Louise Stirrup
Documents
Appoint person director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas David Stannah
Documents
Accounts with accounts type group
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type group
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Accounts with accounts type group
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type group
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 05 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; no change of members
Documents
Accounts with accounts type group
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type group
Date: 26 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/02/03--------- £ si 2000000@1=2000000 £ ic 1000/2001000
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2003
Category: Capital
Type: 123
Description: £ nc 1000/2001000 13/02/03
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type group
Date: 14 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type group
Date: 27 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
COTTAGE SURGERY COSMETICARE LIMITED
50 CHURCH STREET, MARPLE,CHESHIRE,SK6 6BW
Number: | 05092257 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECHELON PROJECT SOLUTIONS LIMITED
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 09529879 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADEWOOD TAVERNS (THE CHELSFIELD) LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 07437716 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN MONAGHAN (HOLDINGS) LIMITED
UNIT 2 OSSETT 40,OSSETT,WF5 9JR
Number: | 01173271 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.A.F TRANSPORT SERVICES LIMITED
11235500: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11235500 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CUNNINGHAM COURT,BLACKBURN,BB1 2QX
Number: | 06366995 |
Status: | ACTIVE |
Category: | Private Limited Company |