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)
28 Oct 2019 PSC07 Cessation of Genevieve Marie Marguerite Carbonatto as a person with significant control on 28 October 2019
22 Dec 2018 PSC01 Notification of Genevieve Marie Marguerite Carbonatto as a person with significant control on 6 April 2016
22 Dec 2018 PSC02 Notification of Stafford Private Equity Limited as a person with significant control on 6 April 2016
07 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2018 MR01 Registration of charge 082671910002, created on 27 November 2018
27 Nov 2018 MR01 Registration of charge 082671910001, created on 27 November 2018
02 Nov 2018 AA Full accounts made up to 30 June 2018
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
17 Oct 2017 AA Full accounts made up to 30 June 2017
24 Oct 2016 AA Full accounts made up to 30 June 2016
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
13 May 2016 AP01 Appointment of Mr William Frederick Greene as a director on 10 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
04 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
09 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
28 Jan 2015 AP01 Appointment of Matthew Mcphee as a director on 28 November 2014
28 Jan 2015 TM01 Termination of appointment of Geoffrey Robert Norman as a director on 28 November 2014
28 Jan 2015 TM01 Termination of appointment of Richard Anthony Bowley as a director on 28 November 2014
28 Jan 2015 AP01 Appointment of Dr Ingo Marten as a director on 28 November 2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
18 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Mar 2014 AP01 Appointment of Mr Angus Oliver Whiteley as a director