Advanced company searchLink opens in new window

STANFORD DESIGN LIMITED

Company number 07013464

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)
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
  • GBP 1
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