Advanced company searchLink opens in new window

STAMFORD YARD LIMITED

Company number 04537259

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)
30 Sep 2015 AP01 Appointment of Miss Lisa Pedder as a director on 20 August 2015
04 Sep 2015 AP01 Appointment of Mr Terrance Pennington as a director on 26 August 2015
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 17 September 2014 no member list
16 Oct 2014 TM01 Termination of appointment of Yvonne Linda Harris as a director on 30 June 2014
08 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 TM01 Termination of appointment of Michael Adams as a director
17 Sep 2013 AR01 Annual return made up to 17 September 2013 no member list
19 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Mar 2013 TM01 Termination of appointment of Patricia Belton as a director
20 Nov 2012 TM01 Termination of appointment of Thomas Guiver as a director
17 Sep 2012 AR01 Annual return made up to 17 September 2012 no member list
17 Sep 2012 AD02 Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
17 Sep 2012 TM01 Termination of appointment of Anthony Walker as a director
16 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jan 2012 CH04 Secretary's details changed for United Company Secretaries on 20 January 2012
22 Nov 2011 AD01 Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011
21 Nov 2011 AD01 Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 21 November 2011
19 Sep 2011 AR01 Annual return made up to 17 September 2011 no member list
19 Sep 2011 AD02 Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Dec 2010 CH04 Secretary's details changed for United Company Secretaries on 1 December 2010
30 Nov 2010 AD01 Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 30 November 2010
19 Oct 2010 AR01 Annual return made up to 17 September 2010 no member list
18 Oct 2010 CH01 Director's details changed for Hazel Rosemary Hayden on 17 September 2010