Advanced company searchLink opens in new window

STAMFORD (SERVICES) PARTNERS LIMITED

Company number 07087960

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)
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Aug 2015 AD01 Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 4 st. Paul's Churchyard London EC4M 8AY on 17 August 2015
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 TM01 Termination of appointment of Raymond Duignan as a director
28 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from , Third Floor Berkeley Square House, Berkeley Square, London, W1J 6BU on 7 January 2011
31 Dec 2010 CERTNM Company name changed underhill (services) partners LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
31 Dec 2010 CONNOT Change of name notice
10 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
26 Nov 2009 NEWINC Incorporation