Advanced company searchLink opens in new window

STAMFORD ARCHITECTURAL DESIGN LIMITED

Company number 14319560

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)
09 Dec 2024 AD01 Registered office address changed from 60 Queen Street Stamford PE9 1QS England to C/O Psf Accounting 13 st. Mary's Street Stamford PE9 2DE on 9 December 2024
02 Dec 2024 AA Unaudited abridged accounts made up to 31 August 2024
28 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
26 Feb 2024 CH01 Director's details changed for Mrs Samantha Karen Featherstone on 26 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Daniel James Featherstone on 26 February 2024
26 Feb 2024 CH03 Secretary's details changed for Mrs Samantha Karen Featherstone on 26 February 2024
26 Feb 2024 PSC04 Change of details for Mrs Samantha Karen Featherstone as a person with significant control on 26 February 2024
26 Feb 2024 PSC04 Change of details for Mr Daniel James Featherstone as a person with significant control on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from 4 Office Village Forder Way Hampton Peterborough Cambridgeshire PE7 8GX England to 60 Queen Street Stamford PE9 1QS on 26 February 2024
03 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
28 Nov 2023 AD01 Registered office address changed from Fortus East Ltd 4 Office Village, Forder Way, Hampton Peterborough PE7 8GX England to 4 Office Village Forder Way Hampton Peterborough Cambridgeshire PE7 8GX on 28 November 2023
11 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
26 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-26
  • GBP 2