Advanced company searchLink opens in new window

53 STANFORD ROAD LIMITED

Company number 04880195

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)
17 May 2024 AA Micro company accounts made up to 31 August 2023
20 Nov 2023 AD01 Registered office address changed from 45C Hove Park Villas, Hove, Hove Park Villas Hove BN3 6HH England to 53 Stanford Road Stanford Road Brighton BN1 5PR on 20 November 2023
31 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
07 Sep 2020 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from 47 Westmeston Avenue Saltdean Brighton BN2 8AL England to 45C Hove Park Villas, Hove, Hove Park Villas Hove BN3 6HH on 4 September 2020
11 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
31 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
31 Aug 2018 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 AD01 Registered office address changed from 53 Stanford Road Brighton East Sussex BN1 5PR to 47 Westmeston Avenue Saltdean Brighton BN2 8AL on 31 August 2018
21 Jun 2018 TM01 Termination of appointment of Richard Sydney Buckland as a director on 13 June 2018
17 Jun 2018 AP01 Appointment of Ms Vanessa Emma Mahoney as a director on 13 June 2018
17 Jun 2018 PSC07 Cessation of Richard Sydney Buckland as a person with significant control on 13 June 2018
06 Jun 2018 TM02 Termination of appointment of Richard Sydney Buckland as a secretary on 6 June 2018
06 Jun 2018 AP03 Appointment of Miss Rachael Ward as a secretary on 6 June 2018
23 Sep 2017 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
01 Sep 2017 CH01 Director's details changed for Ms Rachael Ward on 1 September 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates