AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed stanford bremer properties LIMITEDcertificate issued on 18/07/23
filed on: 18th, July 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England on Mon, 11th Oct 2021 to C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 Paynes Park Hitchin SG5 1EH England on Wed, 17th Oct 2018 to C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 19-21 Manor Road Caddington Bedfordshire LU1 4EE on Mon, 17th Oct 2016 to 7 Paynes Park Hitchin SG5 1EH
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 4th Mar 2016 secretary's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 4th Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 071434430007
filed on: 5th, September 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, August 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 1st, September 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, March 2011
| mortgage
|
Free Download
(8 pages)
|
CH03 |
On Thu, 17th Mar 2011 secretary's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 3rd Dec 2010 secretary's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Dec 2010 director's details were changed
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 14th, January 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, September 2010
| mortgage
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Mon, 26th Jul 2010. Old Address: 21 Manor Road Caddington Beds LU1 4EE United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On Tue, 27th Apr 2010, company appointed a new person to the position of a secretary
filed on: 27th, April 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Feb 2010: 2.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 17th Feb 2010 new director was appointed.
filed on: 17th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Feb 2010
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|