Advanced company searchLink opens in new window

STAFFORD EDUCATION FACILITIES LIMITED

Company number 04620710

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)
30 Mar 2017 TM01 Termination of appointment of Paul Ferguson Fisher as a director on 30 March 2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
14 Jul 2016 AA Full accounts made up to 31 March 2016
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
11 Nov 2015 TM01 Termination of appointment of Julia Sarah Mccabe as a director on 30 September 2015
11 Nov 2015 AP01 Appointment of Paul Ferguson Fisher as a director on 30 September 2015
20 Aug 2015 AA Full accounts made up to 31 March 2015
17 Feb 2015 AP01 Appointment of Julia Sarah Mccabe as a director on 11 February 2015
17 Feb 2015 TM01 Termination of appointment of Harvey John William Pownall as a director on 11 February 2015
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
19 Aug 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
09 Jul 2014 AP01 Appointment of Mr Russell George Sparks as a director
27 Feb 2014 AP01 Appointment of Mr Richard Little as a director
27 Feb 2014 TM01 Termination of appointment of Alan Birch as a director
02 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
14 Oct 2013 CH01 Director's details changed for Mr Alan Edward Birch on 11 October 2013
14 Oct 2013 CH01 Director's details changed for Harvey John William Pownall on 14 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
17 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 17 September 2013
26 Jun 2013 AA Full accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 March 2012
27 Feb 2012 CH01 Director's details changed for Harvey John William Pownall on 27 February 2012