CHRISTOPHER F. STAFFORD HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN PREDDY

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN BRYANT

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

26/06/1926 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/06/1926 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/06/1926 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARTON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD COYLE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED DR STEVEN JOHN PREDDY

View Document

07/06/187 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/06/187 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/06/187 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS CATHERINE ELIZABETH BARTON

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/12/178 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUPA SECRETARIES LIMITED / 08/12/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / XEON SMILES UK LIMITED / 24/11/2017

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JORDI GONZALEZ

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN FRANCIS PERRY

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINIAN ASH

View Document

13/07/1713 July 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

13/07/1713 July 2017 CORPORATE SECRETARY APPOINTED BUPA SECRETARIES LIMITED

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 19/05/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JOSEPH COYLE / 21/04/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XEON SMILES UK LIMITED

View Document

07/07/177 July 2017 CESSATION OF CHRISTOPHER FRANCIS HOLMES STAFFORD AS A PSC

View Document

03/06/173 June 2017 DIRECTOR APPOINTED JUSTINIAN JOSEPH ASH

View Document

01/06/171 June 2017 SECOND FILING OF AP01 FOR JORDI GONZALEZ

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED DR EDWARD JOSEPH COYLE

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED DR JULIAN FRANCIS PERRY

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED DR IAN DAVID WOOD

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED JORDI GONZELEZ

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED DR ROBIN JAMES BRYANT

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAFFORD

View Document

09/05/179 May 2017 ADOPT ARTICLES 21/04/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/02/1222 February 2012 DIRECTOR APPOINTED CHRISTOPHER FRANCIS HOLMES STAFFORD

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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