STANFORD MEWS SERVICES LIMITED

06696496
140 TACHBROOK STREET LONDON ENGLAND SW1V 2NE

Documents

Documents
Date Category Description Pages
19 Dec 2024 officers Appointment of director (Mrs Annabel Chamberlain) 2 Buy now
08 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2024 officers Termination of appointment of director (Nicole Polonsky) 1 Buy now
29 May 2024 accounts Annual Accounts 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2023 officers Change of particulars for corporate secretary (Fry & Co) 1 Buy now
27 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 3 Buy now
01 Aug 2022 officers Termination of appointment of director (Rajeev Joshi) 1 Buy now
26 May 2022 accounts Annual Accounts 3 Buy now
28 Mar 2022 officers Change of particulars for director (Mr Rajeev Joshi) 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 officers Appointment of director (Mr Stuart Williams) 2 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2021 accounts Annual Accounts 3 Buy now
28 Jun 2021 officers Appointment of corporate secretary (Fry & Co) 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 2 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Termination of appointment of director (Justine Lucy Helen Potts) 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Rajeev Joshi) 2 Buy now
10 Nov 2017 officers Appointment of director (Mrs Nicole Polonsky) 2 Buy now
08 Feb 2017 accounts Annual Accounts 4 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 officers Termination of appointment of director (Angela Mary Treby) 1 Buy now
30 Jun 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 5 Buy now
04 Jun 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 officers Appointment of director (Justine Lucy Helen Potts) 3 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jun 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
16 Oct 2013 officers Termination of appointment of director (Kevin Knight) 1 Buy now
16 Oct 2013 officers Appointment of director (Ms Angela Mary Treby) 2 Buy now
09 Jul 2013 accounts Annual Accounts 2 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
01 Jun 2012 accounts Annual Accounts 5 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 officers Change of particulars for director (Kevin Knight) 2 Buy now
22 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jul 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 14 Buy now
14 Jun 2010 accounts Annual Accounts 3 Buy now
27 Oct 2009 annual-return Annual Return 11 Buy now
12 Sep 2008 incorporation Incorporation Company 24 Buy now