- Company Overview for STANFORD & CO.(TONBRIDGE)LIMITED (00589070)
- Filing history for STANFORD & CO.(TONBRIDGE)LIMITED (00589070)
- People for STANFORD & CO.(TONBRIDGE)LIMITED (00589070)
- Charges for STANFORD & CO.(TONBRIDGE)LIMITED (00589070)
- More for STANFORD & CO.(TONBRIDGE)LIMITED (00589070)
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) |
---|---|---|---|
16 Jan 2014 | CH01 | Director's details changed for Mrs Glenda Herman on 16 November 2013 | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 May 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
19 May 2011 | CH04 | Secretary's details changed for Whitehall & Marks on 29 December 2010 | |
24 Jan 2011 | TM02 | Termination of appointment of Whitehall & Marks as a secretary | |
05 Jan 2011 | AD01 | Registered office address changed from 18 Margaret Street Brighton BN2 1TS United Kingdom on 5 January 2011 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Jun 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Paul Herman on 10 March 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for A Firm Whitehall & Marks on 6 March 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Mr Michael Herman on 10 March 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Michael Herman on 10 March 2010 | |
10 Mar 2010 | TM01 | Termination of appointment of Paul Herman as a director | |
23 Oct 2009 | AP01 | Appointment of Mrs Glenda Herman as a director | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
01 Jul 2009 | 288a | Secretary appointed a firm whitehall & marks | |
18 Mar 2009 | 363a | Return made up to 29/12/08; full list of members | |
18 Mar 2009 | 353 | Location of register of members | |
18 Mar 2009 | 190 | Location of debenture register | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from suite 235, maddison house 226 high street croydon surrey CR9 1DF | |
14 Nov 2008 | 287 | Registered office changed on 14/11/2008 from suite 48 571 finchley road hampstead london NW3 7BN |