- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
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 |