Advanced company searchLink opens in new window

STAMFORD PUBLICATIONS LIMITED

Company number 00881608

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
26 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
19 May 2021 AA Accounts for a dormant company made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
26 Feb 2020 AP03 Appointment of Mr Duncan Gray as a secretary on 26 February 2020
26 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
04 Jun 2019 TM01 Termination of appointment of Donna Jacqueline Dunseath as a director on 21 May 2019
04 Jun 2019 AP01 Appointment of The Honourable Edward Richard Iliffe as a director on 21 May 2019
04 Jun 2019 TM02 Termination of appointment of Russell Henry Jackson as a secretary on 21 May 2019
04 Jun 2019 TM01 Termination of appointment of Charles Joseph Pyle as a director on 21 May 2019
04 Jun 2019 AD01 Registered office address changed from 2 Garden Grove Whittlesey Peterborough Cambridgeshire PE7 1EL to 67 Winship Road Milton Cambridge CB24 6PP on 4 June 2019
04 Jun 2019 PSC07 Cessation of Cherryholt Holdings Limited as a person with significant control on 21 May 2019
04 Jun 2019 PSC02 Notification of Iliffe Media Publishing Ltd as a person with significant control on 21 May 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
06 Feb 2018 PSC05 Change of details for Cherryholt Holdings Limited as a person with significant control on 6 April 2016
29 Jan 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2017 CH01 Director's details changed for Mrs Donna Jacqueline Dunseath on 9 September 2017
31 May 2017 AA Micro company accounts made up to 31 December 2016