Advanced company searchLink opens in new window

STAMFORD PROPERTY COMPANY LIMITED

Company number 03016148

Filter by category

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)
29 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Jun 2016 CH01 Director's details changed for Mr David John Hindmarch on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Mr David John Hindmarch on 14 June 2016
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,525,000
04 Aug 2015 CH03 Secretary's details changed for Mr Kevin Glynn Williams on 4 August 2015
13 Jul 2015 AA Accounts for a small company made up to 31 December 2014
03 Jun 2015 AP03 Appointment of Mr Kevin Glynn Williams as a secretary on 1 June 2015
03 Jun 2015 TM02 Termination of appointment of Raymond Martin Armstrong as a secretary on 1 June 2015
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,525,000
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of David Iveson as a director
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,525,000
22 Jan 2014 CH01 Director's details changed for Mr Peter Gaskell on 22 January 2014
13 Dec 2013 CH01 Director's details changed for Mr David John Hindmarch on 13 December 2013
20 Jun 2013 AA Accounts for a small company made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 May 2011 AA Accounts for a small company made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for David Finlow Iveson on 24 January 2011
28 Jan 2011 AD03 Register(s) moved to registered inspection location
28 Jan 2011 AD02 Register inspection address has been changed
12 Jan 2011 TM01 Termination of appointment of Jacqueline Smith as a director