Advanced company searchLink opens in new window

STAMFORD HOUNSLOW LIMITED

Company number 08480797

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 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
28 Nov 2016 AP03 Appointment of John Fazekerley as a secretary on 2 November 2016
26 Jul 2016 MR01 Registration of charge 084807970003, created on 21 July 2016
26 Jul 2016 MR01 Registration of charge 084807970004, created on 21 July 2016
25 Jul 2016 MR01 Registration of charge 084807970001, created on 21 July 2016
25 Jul 2016 MR01 Registration of charge 084807970002, created on 21 July 2016
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
19 Apr 2016 CH01 Director's details changed for Mr Alan Lawrence Lee on 19 April 2016
08 Mar 2016 AD01 Registered office address changed from 20 Conduit Street London W1S 2XW to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 8 March 2016
26 Feb 2016 CERTNM Company name changed deli W1 LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-01-22
03 Feb 2016 CONNOT Change of name notice
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
19 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
09 Apr 2013 NEWINC Incorporation