STANFORD MOTEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Change of details for Mr Atish Patel as a person with significant control on 2025-06-03 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-28 with updates |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2022-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
14/01/1914 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / PRAMILA PATEL / 14/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA PATEL / 14/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
11/01/1811 January 2018 | Registered office address changed from , Star House 81a, High Road, Benfleet, Essex, SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 2018-01-11 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR ATISH PATEL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RAJENDRA PATEL / 21/01/2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/03/1217 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/07/1129 July 2011 | Registered office address changed from , Star House, 95 High Road, Benfleet, Essex, SS7 5LN on 2011-07-29 |
29/07/1129 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
29/04/1129 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA PATEL / 12/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
10/04/0910 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | 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