- Company Overview for STANFORD DESIGN LIMITED (07013464)
- Filing history for STANFORD DESIGN LIMITED (07013464)
- People for STANFORD DESIGN LIMITED (07013464)
- More for STANFORD DESIGN LIMITED (07013464)
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 Feb 2022 | PSC01 | Notification of Tim Howard as a person with significant control on 18 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Tim Howard as a director on 18 February 2022 | |
18 Feb 2022 | TM02 | Termination of appointment of David Hurrell as a secretary on 18 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Jonathan David Ronald Hurrell as a person with significant control on 18 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Jonathan Hurrell as a director on 18 February 2022 | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Jonathan Hurrell on 5 May 2021 | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
01 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
08 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
29 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 13 September 2016 | |
27 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
01 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 9 September 2014 with full list of shareholders | |
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 |