Advanced company searchLink opens in new window

DANEGELD PLACE STAMFORD MANAGEMENT LIMITED

Company number 04330515

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)
15 Jan 2024 AP01 Appointment of Mr Simon Terence Rawlins as a director on 14 January 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
28 Nov 2022 CH01 Director's details changed for Mr Jeffrey William Glover on 24 November 2022
12 May 2022 AA Total exemption full accounts made up to 30 November 2021
09 May 2022 TM01 Termination of appointment of David William Scammell as a director on 28 April 2022
24 Mar 2022 AP01 Appointment of Mr David William Scammell as a director on 15 March 2022
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
26 Nov 2020 CH01 Director's details changed for Mr Stuart Nigel Sibsey on 26 November 2020
07 May 2020 AA Total exemption full accounts made up to 30 November 2019
07 Apr 2020 AP01 Appointment of Mr Michael Paul Gordon Taylor as a director on 6 April 2020
05 Mar 2020 TM01 Termination of appointment of Christopher John Robinson as a director on 4 March 2020
10 Dec 2019 AP01 Appointment of Dr John Bradley Spooner as a director on 10 December 2019
02 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
02 Dec 2019 AP03 Appointment of Mr Jeffrey William Glover as a secretary on 30 November 2019
02 Dec 2019 TM01 Termination of appointment of Elizabeth Katharine Grenfell as a director on 28 November 2019
02 Dec 2019 AD01 Registered office address changed from 7 Danegeld Place Stamford Lincolnshire PE9 2AF to 6 Danegeld Place Stamford PE9 2AF on 2 December 2019
28 Nov 2019 TM02 Termination of appointment of Elizabeth Katharine Grenfell as a secretary on 23 November 2019
19 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jun 2019 AP01 Appointment of Mr Jeffrey William Glover as a director on 30 May 2019
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Caroline Mary Strain as a director on 31 August 2018