Advanced company searchLink opens in new window

STAFFORD LODGE ALUM CHINE LTD

Company number 07886424

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)
06 May 2017 TM01 Termination of appointment of Graham Leslie Barber as a director on 10 March 2017
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 CS01 Confirmation statement made on 19 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AP01 Appointment of Mr Malcolm James Stewart as a director on 23 March 2012
04 Dec 2016 TM01 Termination of appointment of Roland Alan Bull as a director on 9 August 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
07 Oct 2015 AP03 Appointment of Mr Victor Charles Spencer as a secretary on 6 October 2015
06 Oct 2015 TM02 Termination of appointment of Roland Alan Bull as a secretary on 6 October 2015
06 Oct 2015 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to C/O Jsp Accountants Limited 10 College Road Harrow Middlesex HA1 1BE on 6 October 2015
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 6
19 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
16 Jan 2013 CH03 Secretary's details changed for Roland Alan Bull on 16 January 2013
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 6
06 Dec 2012 AA01 Current accounting period extended from 31 December 2012 to 31 January 2013
11 Jul 2012 AD01 Registered office address changed from 8 Seamoor Road Westbourne Bournemouth BH4 9AN United Kingdom on 11 July 2012
20 Jan 2012 AP01 Appointment of Mr Roland Alan Bull as a director
20 Jan 2012 AP01 Appointment of Mr Victor Charles Spencer as a director
20 Jan 2012 AP01 Appointment of Mr Malcolm James Stewart as a director
20 Jan 2012 AP01 Appointment of Mr Andrew Christopher Hales as a director