Advanced company searchLink opens in new window

STAMFORD HOLDINGS LIMITED

Company number 07031665

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)
05 Dec 2023 TM01 Termination of appointment of Nicholas Ian Monger as a director on 24 November 2023
29 Sep 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
08 Jun 2023 CH01 Director's details changed for Mr Nicholas Ian Monger on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Jonathan Ashley Hall on 8 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Patrick David Firmager on 6 June 2023
10 Mar 2023 MR04 Satisfaction of charge 070316650002 in full
10 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 August 2022
28 Oct 2022 MR01 Registration of charge 070316650003, created on 28 October 2022
05 Oct 2022 AA Full accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/02/2023.
01 Mar 2022 MR04 Satisfaction of charge 070316650001 in full
11 Jan 2022 TM01 Termination of appointment of Martin John Burney as a director on 15 December 2021
30 Sep 2021 AA Full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
02 Mar 2021 MR01 Registration of charge 070316650002, created on 26 February 2021
10 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with updates
11 Sep 2020 PSC02 Notification of Aether Holdings Limited as a person with significant control on 10 January 2020
11 Sep 2020 PSC07 Cessation of Patrick David Firmager as a person with significant control on 10 January 2020
11 Sep 2020 PSC07 Cessation of David Peter Firmager as a person with significant control on 10 January 2020
16 Mar 2020 PSC01 Notification of Patrick David Firmager as a person with significant control on 2 December 2019
16 Mar 2020 PSC04 Change of details for Mr David Peter Firmager as a person with significant control on 2 December 2019
13 Mar 2020 PSC04 Change of details for Mr David Peter Firmager as a person with significant control on 2 December 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association