STANFORD PUBS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

03/06/243 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Declaration of solvency

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Resolutions

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Statement of capital on 2023-03-10

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

13/02/2313 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

06/02/236 February 2023 Termination of appointment of Edward Michael Bashforth as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Derek Anthony Howell as a director on 2023-02-01

View Document

06/02/236 February 2023 Termination of appointment of Stephen Peter Dando as a director on 2023-02-01

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-08-15

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-08-16

View Document

26/05/2026 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/17

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY APPOINTED FRANCESCA APPLEBY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE HARRIS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

07/05/147 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/05/133 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITESIDE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED NEIL ROBERT CEIDRUCH GRIFFITHS

View Document

01/02/131 February 2013 SECRETARY APPOINTED CLAIRE LOUISE HARRIS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY HELEN TYRRELL

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 18/08/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED ROGER MARK WHITESIDE

View Document

27/04/1227 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

15/07/1115 July 2011 SECRETARY APPOINTED HELEN TYRRELL

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 21/08/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

08/09/108 September 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR GILES THORLEY

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

14/04/1014 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER THORLEY / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 23/08/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 18/08/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DT

View Document

03/10/053 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 24/08/05

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

12/07/0412 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

14/09/0114 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 1 PARK PLACE LONDON E14 4HJ

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: C/O ARTHUR ANDERSEN 20 OLD BAILEY LONDON EC4M 7BH

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

03/12/973 December 1997 ADOPT MEM AND ARTS 21/11/97

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/972 June 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

27/05/9727 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

27/05/9727 May 1997 £ NC 1000/20000000 15/

View Document

27/05/9727 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/05/97

View Document

22/05/9722 May 1997 COMPANY NAME CHANGED COUNTERBID LIMITED CERTIFICATE ISSUED ON 22/05/97

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 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