Advanced company searchLink opens in new window

STODDARD MORECAMBE LIMITED

Company number 08302412

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)
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
09 May 2022 AA Micro company accounts made up to 30 November 2021
12 Apr 2022 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Parkinson Property Queen Square Lancaster LA1 1RN on 12 April 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
08 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Aug 2021 AD01 Registered office address changed from Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX England to 76 Church Street Lancaster LA1 1ET on 2 August 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
18 Apr 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
28 Nov 2018 TM01 Termination of appointment of Dawn Mcbean as a director on 20 December 2017
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
20 Nov 2017 AP01 Appointment of Mr Richard Murray Howe as a director on 20 November 2017
16 Oct 2017 AP01 Appointment of Mr Peter Hornby as a director on 12 October 2017
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
24 Jul 2017 AD01 Registered office address changed from Castle Chambers China Street Lancaster LA1 1EX to Eckersley Property Limited Castle Chambers China Street Lancaster Lancashire LA1 1EX on 24 July 2017
25 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 November 2016
  • GBP 8
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015