STAMPER FARMS LIMITED



Company Documents

DateDescription
08/01/198 January 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JAMES STAMPER

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

19/07/1619 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/07/1619 July 2016 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/06/1614 June 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

25/12/1425 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID STAMPER / 23/04/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WENDY GRACE STAMPER / 23/04/2011

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/07/1029 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

09/06/099 June 2009 First Gazette

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/08

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document



31/05/0631 May 2006 Annual accounts small company total exemption made up to 31 May 2006

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 Annual accounts small company total exemption made up to 31 May 2005

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 COMPANY NAME CHANGED SOLVESTREET TRADING LIMITED CERTIFICATE ISSUED ON 15/06/93

View Document

15/06/9315 June 1993 S386 DISP APP AUDS 27/05/93

View Document

15/06/9315 June 1993 S366A DISP HOLDING AGM 27/05/93 S252 DISP LAYING ACC 27/05/93 S386 DISP APP AUDS 27/05/93

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company