- Company Overview for STENFORD PROPERTY LTD (08901736)
- Filing history for STENFORD PROPERTY LTD (08901736)
- People for STENFORD PROPERTY LTD (08901736)
- Charges for STENFORD PROPERTY LTD (08901736)
- More for STENFORD PROPERTY LTD (08901736)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
19 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
01 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
18 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
28 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
21 Jan 2020 | MR01 | Registration of charge 089017360001, created on 17 January 2020 | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
21 Jul 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 27 February 2014 | |
21 Jul 2014 | AP01 | Appointment of Miss Marianna Alexandrou as a director on 27 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 February 2014 | |
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|