Advanced company searchLink opens in new window

STAMPTREE LIMITED

Company number 05636469

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)
07 Jun 2016 TM01 Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016
03 Mar 2016 AA Full accounts made up to 31 May 2015
21 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
17 Jan 2015 AA Full accounts made up to 31 May 2014
06 Jan 2015 AP01 Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015
06 Jan 2015 TM01 Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014
09 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
18 Mar 2014 AA Accounts made up to 31 May 2013
17 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
23 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
09 Nov 2012 AA Accounts made up to 31 May 2012
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Aug 2012 MEM/ARTS Memorandum and Articles of Association
09 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2012 CC04 Statement of company's objects
03 Apr 2012 AA Accounts made up to 31 May 2011
19 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
25 Feb 2011 AA Accounts made up to 31 May 2010
26 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
02 Mar 2010 AA Accounts made up to 31 May 2009
23 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
12 Oct 2009 CH03 Secretary's details changed for Mr William Buist-Wells on 12 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Richard Benjamin Travers on 9 October 2009