Advanced company searchLink opens in new window

STANFORD KNIGHTS LETTING LIMITED

Company number 08110292

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AD01 Registered office address changed from 67 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE to The Gale High Laws Silloth Wigton CA7 4LY on 3 July 2023
29 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
30 May 2020 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 May 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from 67 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE England to 67 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE on 12 April 2018
04 Apr 2018 AD01 Registered office address changed from 1 Goulsbra Road Rushden NN10 0YX to 67 Larkin Gardens Higham Ferrers Northamptonshire NN10 8PE on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mr Matthew Moody as a person with significant control on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Matthew Moody on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mr Matthew Moody as a person with significant control on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Matthew Moody on 4 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Aug 2017 PSC01 Notification of Matthew Moody as a person with significant control on 6 April 2016
03 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015