- Company Overview for STAMFORD PUBLICATIONS LIMITED (00881608)
- Filing history for STAMFORD PUBLICATIONS LIMITED (00881608)
- People for STAMFORD PUBLICATIONS LIMITED (00881608)
- More for STAMFORD PUBLICATIONS LIMITED (00881608)
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) |
---|---|---|---|
23 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
22 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | CH01 | Director's details changed for Mrs Donna Jacqueline Ward on 14 February 2015 | |
20 Mar 2014 | CH01 | Director's details changed for Mr Charles Joseph Pyle on 1 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Charles Joseph Pyle on 1 January 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
29 Mar 2011 | CH03 | Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from Trade Service Information Ltd Cherryholt Road Stamford Lincolnshire PE9 2EP on 29 March 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Mr Russell Henry Jackson on 1 January 2011 | |
23 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Charles Joseph Pyle on 20 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mrs Donna Jacqueline Ward on 20 February 2010 | |
06 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 20/02/09; full list of members |