STANFORD LODGE 3 LIMITED
Company Documents
Date | Description |
---|---|
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
28/10/1428 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/10/129 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
25/10/1125 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
05/07/115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GATES / 05/11/2010 |
21/12/1021 December 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
29/06/1029 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
08/12/098 December 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
05/12/085 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/08 FROM: GISTERED OFFICE CHANGED ON 05/12/2008 FROM STERNE HOUSE LODGE LANE DERBY DERBYSHIRE DE1 3WD |
26/09/0826 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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