- Company Overview for STAFFORD INFRASTRUCTURE LIMITED (08267191)
- Filing history for STAFFORD INFRASTRUCTURE LIMITED (08267191)
- People for STAFFORD INFRASTRUCTURE LIMITED (08267191)
- Charges for STAFFORD INFRASTRUCTURE LIMITED (08267191)
- More for STAFFORD INFRASTRUCTURE LIMITED (08267191)
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 |