STAMFORD NORFOLK LIMITED

08838608
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

Documents

Documents
Date Category Description Pages
07 Feb 2024 accounts Annual Accounts 7 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 mortgage Registration of a charge 32 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2022 accounts Annual Accounts 7 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 officers Termination of appointment of director (David Simon Djanogly) 1 Buy now
09 Nov 2021 accounts Annual Accounts 7 Buy now
13 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 mortgage Registration of a charge 21 Buy now
12 Jun 2020 accounts Annual Accounts 7 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Change of particulars for director (Mr Alan Lawrence Lee) 2 Buy now
24 Jul 2019 accounts Annual Accounts 7 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Edward Michael Lee) 2 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Alan Lawrence Lee) 2 Buy now
19 Jun 2019 officers Change of particulars for director (Mr David Simon Djanogly) 2 Buy now
19 Jun 2019 officers Change of particulars for secretary (John Fazakerley) 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 7 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2016 accounts Annual Accounts 5 Buy now
21 Mar 2016 officers Change of particulars for director (Mr Alan Lawrence Lee) 2 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
23 Sep 2015 accounts Annual Accounts 4 Buy now
19 Mar 2015 mortgage Registration of a charge 42 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
05 Mar 2015 mortgage Registration of a charge 54 Buy now
08 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2014 officers Appointment of director (Mr Alan Lawrence Lee) 3 Buy now
18 Feb 2014 officers Appointment of director (Edward Lee) 3 Buy now
07 Feb 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jan 2014 incorporation Incorporation Company 16 Buy now