STANMORE RELOCATIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Victoria Helen Frances Mee as a secretary on 2025-07-15

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGUS MICHIE

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA PARSONS

View Document

04/05/184 May 2018 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR KARL WHITEMAN

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DRIVER

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS GEMMA PARSONS

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SIMPKIN

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 02/09/2015

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR RICHARD JAMES STEARN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ANTHONY WILLIAM PIDGLEY

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM DAVIS / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MICHIE / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES GRENVILLE PERRINS / 03/03/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR BRADSHAW

View Document

31/03/1431 March 2014 SECRETARY APPOINTED MS ELAINE ANNE DRIVER

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL WHITEMAN / 27/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STEARN

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR ALASTAIR BRADSHAW

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 ADOPT ARTICLES 10/11/2009

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR NICOLAS GUY SIMPKIN

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES STEARN / 19/08/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED RICHARD JAMES STEARN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY ALEXANDRA DADD

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT PERRINS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ALEXANDRA DADD

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED MR ROBERT CHARLES GRENVILLE PERRINS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FOSTER

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED INTERCEDE 2046 LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

23/05/0523 May 2005 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