Advanced company searchLink opens in new window

STAFFORD MANSIONS LIMITED

Company number 05849606

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)
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Oct 2013 TM02 Termination of appointment of Tuckerman Management Ltd as a secretary
08 Oct 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
04 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
27 Sep 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
12 Sep 2012 AP03 Appointment of Mark Fairweather as a secretary
11 Sep 2012 AD01 Registered office address changed from 40 Great Smith Street London SW1P 3BU on 11 September 2012
13 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
24 Oct 2011 AP01 Appointment of Stuart Julian Matthews as a director
24 Oct 2011 AP01 Appointment of Bastian Patrick Muelhaus as a director
24 Oct 2011 TM01 Termination of appointment of Christopher Whitty as a director
16 Aug 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
16 Aug 2011 AP01 Appointment of Terence Herbert Noel Rodrigues as a director
16 Jun 2011 TM01 Termination of appointment of Keith Jones as a director
16 Jun 2011 AD01 Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 16 June 2011
16 Jun 2011 AP04 Appointment of Tuckerman Management Ltd as a secretary
16 Jun 2011 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary
14 Jun 2011 AA Total exemption full accounts made up to 30 June 2010
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 16 August 2010
  • GBP 27
01 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Dr Christopher John Macrae Whitty on 19 June 2010
01 Jul 2010 CH01 Director's details changed for Keith Robert Jones on 19 June 2010
01 Jul 2010 CH04 Secretary's details changed for Twm Corporate Services Limited on 19 June 2010
27 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2010 AA Accounts for a dormant company made up to 30 June 2009