Advanced company searchLink opens in new window

STAFFORD INFRASTRUCTURE LIMITED

Company number 08267191

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 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
19 Aug 2024 PSC05 Change of details for Stafford Capital Partners Pty Limited as a person with significant control on 19 August 2024
24 May 2024 TM01 Termination of appointment of Matthew Mcphee as a director on 22 May 2024
13 May 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Level 6 Duo 280 Bishopsgate London EC2M 4RB on 13 May 2024
02 May 2024 AA Accounts for a small company made up to 31 December 2023
25 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
25 Oct 2023 PSC02 Notification of Stafford Capital Partners Pty Limited as a person with significant control on 19 October 2022
25 Oct 2023 PSC07 Cessation of Stafford Private Equity Limited as a person with significant control on 19 October 2022
12 Oct 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 11th Floor 200 Aldersgate Street London EC1A 4HD on 12 October 2023
06 Jun 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 AA Full accounts made up to 30 June 2022
06 Dec 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Fourth Floor 24 Old Bond Street London W1S 4AW to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 28 February 2022
22 Dec 2021 MR01 Registration of charge 082671910003, created on 21 December 2021
22 Dec 2021 MR01 Registration of charge 082671910004, created on 21 December 2021
22 Dec 2021 MR01 Registration of charge 082671910005, created on 21 December 2021
01 Dec 2021 AA Full accounts made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Dec 2020 AA Full accounts made up to 30 June 2020
21 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
24 Jul 2020 TM02 Termination of appointment of Dominic Tayco as a secretary on 30 June 2020
20 Dec 2019 AA Full accounts made up to 30 June 2019
29 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
28 Oct 2019 PSC07 Cessation of Geoffrey Robert Norman as a person with significant control on 28 October 2019