Advanced company searchLink opens in new window

THE GEORGE OF STAMFORD LIMITED

Company number 03067554

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)
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
14 Apr 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Mar 2023 AP01 Appointment of Mrs Andrea Aline Nelia Hoskins as a director on 27 March 2023
28 Mar 2023 TM01 Termination of appointment of Lawrence Oliver Hoskins as a director on 15 March 2023
28 Mar 2023 AP01 Appointment of Mr David Stephen Landry as a director on 27 March 2023
15 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
08 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
01 Jun 2021 CH01 Director's details changed for Ivo Vannocci on 1 June 2021
01 Jun 2021 CH03 Secretary's details changed for Mr David Stephen Landry on 1 June 2021
19 Feb 2021 CH01 Director's details changed for Lawrence Oliver Hoskins on 19 February 2021
03 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
23 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
04 Jul 2016 CH03 Secretary's details changed for Mr David Stephen Landry on 13 June 2016
28 Jun 2016 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to The George Hotel Stamford Lincolnshire PE9 2LB on 28 June 2016
03 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014