STAMFORD INTERNATIONAL (EXPORTS) LIMITED
Company number 03699418
- Company Overview for STAMFORD INTERNATIONAL (EXPORTS) LIMITED (03699418)
- Filing history for STAMFORD INTERNATIONAL (EXPORTS) LIMITED (03699418)
- People for STAMFORD INTERNATIONAL (EXPORTS) LIMITED (03699418)
- Charges for STAMFORD INTERNATIONAL (EXPORTS) LIMITED (03699418)
- More for STAMFORD INTERNATIONAL (EXPORTS) LIMITED (03699418)
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) |
---|---|---|---|
08 Oct 2013 | TM01 | Termination of appointment of Miles Harley as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Elizabeth Harley as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Michael Harley as a director | |
08 Oct 2013 | AP03 | Appointment of Jennifer Gail Felton as a secretary | |
08 Oct 2013 | AP01 | Appointment of Glenn Felton as a director | |
01 Oct 2013 | AD01 | Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP on 1 October 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Elizabeth Penelope Harley on 21 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Michael Richard Harley on 21 January 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Miles Anthony Harley on 21 January 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Elizabeth Penelope Harley on 21 January 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 21/01/09; full list of members | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from the lawns 33 thorpe road peterborough PE3 6AD | |
24 Sep 2008 | 288a | Director appointed miles anthony harley | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Feb 2008 | 363a | Return made up to 21/01/08; full list of members | |
29 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |