Advanced company searchLink opens in new window

STAMFORD ENTERPRISE LIMITED

Company number 05571772

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)
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from Stamford House, North Kelsey Road, Caistor Linconshire LN7 6SF on 8 September 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
28 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 29/03/2009
24 Feb 2009 363a Return made up to 22/09/08; full list of members
24 Feb 2009 288c Director's change of particulars / jagpreet singh / 21/09/2008
04 Feb 2009 AA Total exemption small company accounts made up to 30 September 2007
27 Feb 2008 288a Director appointed dr reeta manmeet kaur singh
26 Feb 2008 363s Return made up to 22/09/07; full list of members; amend
22 Jan 2008 395 Particulars of mortgage/charge