STAFFORD INFRASTRUCTURE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Full accounts made up to 2024-12-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
19/08/2419 August 2024 | Change of details for Stafford Capital Partners Pty Limited as a person with significant control on 2024-08-19 |
24/05/2424 May 2024 | Termination of appointment of Matthew Mcphee as a director on 2024-05-22 |
13/05/2413 May 2024 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Level 6 Duo 280 Bishopsgate London EC2M 4RB on 2024-05-13 |
02/05/242 May 2024 | Accounts for a small company made up to 2023-12-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-18 with updates |
25/10/2325 October 2023 | Cessation of Stafford Private Equity Limited as a person with significant control on 2022-10-19 |
25/10/2325 October 2023 | Notification of Stafford Capital Partners Pty Limited as a person with significant control on 2022-10-19 |
12/10/2312 October 2023 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 11th Floor 200 Aldersgate Street London EC1A 4HD on 2023-10-12 |
06/06/236 June 2023 | Full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Full accounts made up to 2022-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Current accounting period shortened from 2023-06-30 to 2022-12-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Registered office address changed from Fourth Floor 24 Old Bond Street London W1S 4AW to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-02-28 |
22/12/2122 December 2021 | Registration of charge 082671910005, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 082671910004, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 082671910003, created on 2021-12-21 |
01/12/211 December 2021 | Full accounts made up to 2021-06-30 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
28/01/1528 January 2015 | DIRECTOR APPOINTED DR INGO MARTEN |
28/01/1528 January 2015 | DIRECTOR APPOINTED MATTHEW MCPHEE |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLEY |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN |
13/01/1513 January 2015 | ADOPT ARTICLES 27/11/2014 |
29/10/1429 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
18/09/1418 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
17/03/1417 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
12/03/1412 March 2014 | DIRECTOR APPOINTED MR ANGUS OLIVER WHITELEY |
11/03/1411 March 2014 | COMPANY NAME CHANGED QUAY PARTNERS INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 11/03/14 |
24/10/1324 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
14/11/1214 November 2012 | CURRSHO FROM 31/10/2013 TO 30/06/2013 |
30/10/1230 October 2012 | COMPANY NAME CHANGED QUAY INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 30/10/12 |
24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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