- Company Overview for STAMFORD NORFOLK LIMITED (08838608)
- Filing history for STAMFORD NORFOLK LIMITED (08838608)
- People for STAMFORD NORFOLK LIMITED (08838608)
- Charges for STAMFORD NORFOLK LIMITED (08838608)
- More for STAMFORD NORFOLK LIMITED (08838608)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
29 Nov 2023 | MR01 | Registration of charge 088386080004, created on 13 November 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
24 Nov 2022 | MR04 | Satisfaction of charge 088386080001 in full | |
24 Nov 2022 | MR04 | Satisfaction of charge 088386080002 in full | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
09 Dec 2021 | TM01 | Termination of appointment of David Simon Djanogly as a director on 2 December 2021 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Alan Lawrence Lee as a person with significant control on 4 December 2019 | |
13 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
29 Jul 2020 | MR01 | Registration of charge 088386080003, created on 20 July 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Alan Lawrence Lee on 4 December 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Edward Michael Lee on 8 July 2014 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Alan Lawrence Lee on 8 July 2014 | |
19 Jun 2019 | CH01 | Director's details changed for Mr David Simon Djanogly on 8 July 2014 | |
19 Jun 2019 | CH03 | Secretary's details changed for John Fazakerley on 8 July 2014 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |