- Company Overview for STAPLEFORD CONNECT LTD (09727301)
- Filing history for STAPLEFORD CONNECT LTD (09727301)
- People for STAPLEFORD CONNECT LTD (09727301)
- More for STAPLEFORD CONNECT LTD (09727301)
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 Dec 2020 | AP01 | Appointment of Mr Steve Jackson as a director on 23 November 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Lincent Wright as a director on 23 November 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
28 Jul 2020 | AD01 | Registered office address changed from 58 Newford Crescent Stoke on Trent ST2 7EQ United Kingdom to 121 Crest Road London NW2 7NA on 28 July 2020 | |
28 Jul 2020 | PSC01 | Notification of Lincent Wright as a person with significant control on 7 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Lincent Wright as a director on 7 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of Timothy Price as a person with significant control on 7 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Timothy Price as a director on 7 July 2020 | |
27 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Oct 2019 | PSC01 | Notification of Timothy Price as a person with significant control on 3 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 8 Ripley Road Liversedge WF15 6PU England to 58 Newford Crescent Stoke on Trent ST2 7EQ on 21 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Timothy Price as a director on 3 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Andrew Pratt as a person with significant control on 3 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Andrew Pratt as a director on 3 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
28 May 2019 | PSC01 | Notification of Andrew Pratt as a person with significant control on 14 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 30 Hemingway Road Aylesbury HP19 8SD United Kingdom to 8 Ripley Road Liversedge WF15 6PU on 28 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Emil Geogiev Simeonov as a director on 14 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Andrew Pratt as a director on 14 May 2019 | |
28 May 2019 | PSC07 | Cessation of Emil Geogiev Simeonov as a person with significant control on 14 May 2019 | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jan 2019 | PSC07 | Cessation of Liam Alan Platten as a person with significant control on 22 January 2019 | |
30 Jan 2019 | PSC01 | Notification of Emil Geogiev Simeonov as a person with significant control on 22 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mr Emil Geogiev Simeonov as a director on 22 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 52 Gordon Road Edlington Doncaster DN12 1AF England to 30 Hemingway Road Aylesbury HP19 8SD on 30 January 2019 |