STANNIDGE LIMITED

5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, London, United Kingdom
StatusACTIVE
Company No.05760886
CategoryPrivate Limited Company
Incorporated29 Mar 2006
Age18 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

STANNIDGE LIMITED is an active private limited company with number 05760886. It was incorporated 18 years, 1 month, 24 days ago, on 29 March 2006. The company address is 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 5th Floor, 30-31 Furnival Street London London EC4A 1JQ

Change date: 2021-06-30

Old address: Unit 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Mary Clark

Change date: 2018-07-25

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Caroline Mary Clark

Change date: 2018-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Mary Clark

Change date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 05 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Caroline Mary Clark

Change date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mary Clark

Change date: 2011-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Mary Clark

Change date: 2010-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Caroline Mary Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayne good

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/03/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Gazette notice compulsary

Date: 18 Sep 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bright executive LIMITED\certificate issued on 18/01/07

Documents

View document PDF

Incorporation company

Date: 29 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXTRACK LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:08637358
Status:ACTIVE
Category:Private Limited Company

DW28 LTD

45 THE VINEYARD,RICHMOND,TW10 6AS

Number:09355809
Status:ACTIVE
Category:Private Limited Company

HOME COMFORT NORFOLK LTD

GLENKINDIE STOKE ROAD,KINGS LYNN,PE33 0RR

Number:11718668
Status:ACTIVE
Category:Private Limited Company

MKD PROPERTY DEVELOPERS LIMITED

1,SHEPPERTON MARINA,SHEPPERTON,TW17 8NS

Number:09441396
Status:ACTIVE
Category:Private Limited Company

PRINT MEDIA SOLUTIONS LTD

UNIT G OYO BUSINESS PARK,DAGENHAM,RM9 6LN

Number:08525658
Status:ACTIVE
Category:Private Limited Company

SCHRODER ADMINISTRATION LIMITED

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:04968626
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source