- Company Overview for STANFORDS ESTATE AGENTS LIMITED (06208642)
- Filing history for STANFORDS ESTATE AGENTS LIMITED (06208642)
- People for STANFORDS ESTATE AGENTS LIMITED (06208642)
- More for STANFORDS ESTATE AGENTS LIMITED (06208642)
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) |
---|---|---|---|
18 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
09 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD01 | Registered office address changed from 10 Prince Albert Street Brighton BN1 1HE England on 14 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 22a East Street Brighton BN1 1HL on 14 April 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
06 Sep 2010 | AUD | Auditor's resignation | |
06 Sep 2010 | AUD | Auditor's resignation | |
15 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
09 Jun 2009 | 288a | Secretary appointed david edward barling | |
03 Jun 2009 | 288b | Appointment terminated director roderick neville | |
03 Jun 2009 | 288a | Director appointed michael anthony richard blencowe | |
29 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 3RD floor offices 20 new road brighton BN1 1UF | |
24 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
08 Sep 2008 | 288b | Appointment terminated director michael blencowe |