STAMFORD PROPERTY INVESTMENTS LIMITED
Company number 03445707
- Company Overview for STAMFORD PROPERTY INVESTMENTS LIMITED (03445707)
- Filing history for STAMFORD PROPERTY INVESTMENTS LIMITED (03445707)
- People for STAMFORD PROPERTY INVESTMENTS LIMITED (03445707)
- More for STAMFORD PROPERTY INVESTMENTS LIMITED (03445707)
| 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) |
|---|---|---|---|
| 25 Mar 2026 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 13 Oct 2025 | CS01 | Confirmation statement made on 7 October 2025 with no updates | |
| 26 Mar 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 22 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
| 22 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 07 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
| 31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 24 Mar 2023 | AA01 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 | |
| 04 Nov 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
| 25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 14 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
| 28 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 26 Mar 2021 | AA01 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 | |
| 20 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
| 27 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 27 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
| 22 Jan 2019 | PSC02 | Notification of Stamford Property Holdings Ltd as a person with significant control on 20 November 2018 | |
| 22 Jan 2019 | PSC07 | Cessation of Uri Nathaniel Goldberg as a person with significant control on 20 November 2018 | |
| 22 Jan 2019 | PSC07 | Cessation of Rebecca Louise Goldberg as a person with significant control on 20 November 2018 | |
| 28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 27 Nov 2018 | AD01 | Registered office address changed from C/O a J Braceiner & Co Park House 1 Russell Gardens London NW11 9NJ to First Floor, Winston House 349 Regents Park Road London N3 1DH on 27 November 2018 | |
| 07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
| 26 Mar 2018 | PSC01 | Notification of Rebecca Louise Goldberg as a person with significant control on 21 February 2018 | |
| 26 Mar 2018 | PSC04 | Change of details for Mr Uri Nathaniel Goldberg as a person with significant control on 21 February 2018 |