Advanced company searchLink opens in new window

STAPLEFORD PARK LIMITED

Company number 01948599

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)
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
09 Jun 2001 403a Declaration of satisfaction of mortgage/charge
05 Jun 2001 AA Full accounts made up to 31 December 2000
31 May 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2001 395 Particulars of mortgage/charge
04 May 2001 395 Particulars of mortgage/charge
01 Sep 2000 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Sep 2000 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Sep 2000 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Sep 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
01 Sep 2000 123 Nc inc already adjusted 13/03/98
01 Sep 2000 AA Full accounts made up to 31 December 1999
17 Aug 2000 363s Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
02 Dec 1999 288b Director resigned
03 Nov 1999 363s Return made up to 31/07/99; full list of members
03 Nov 1999 287 Registered office changed on 03/11/99 from: jones day reavis and pogue bucklersbury house 3 queen victoria street london EC4N 8NA
15 Oct 1999 AA Full accounts made up to 31 December 1998
24 Jun 1999 395 Particulars of mortgage/charge
17 Jun 1999 288b Secretary resigned
05 Nov 1998 88(2)R Ad 13/03/98--------- £ si 16965110@.1
05 Nov 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions