STAPLETON HALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

13/11/2313 November 2023 Appointment of Mr Samuel Griffith as a director on 2023-11-13

View Document

06/11/236 November 2023 Appointment of Mr James Andrew Bourner as a director on 2023-11-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Termination of appointment of Manuela Falcione as a director on 2023-01-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Director's details changed for Anthony Mario Barretto on 2022-01-15

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL PIMM

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WALSH

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR SAMUEL GRIFFITH

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR DANIEL MARTIN PIMM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 SECRETARY APPOINTED MRS CAROLINE TERESA DAVEY

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANYA PAUL

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM SUITE A 6 HONDURAS STREET LONDON EC1Y 0TH

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS LTD

View Document

18/02/1618 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/05/156 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS P.L.C. / 01/04/2015

View Document

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 04/04/2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANUELA FALCIONE / 01/09/2011

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED ANTHONY MARIO BARRETTO

View Document

11/02/1111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MANUELA FALCIONE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA WALSH / 27/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANYA PAUL / 27/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUTCHINSON / 27/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FAIRS / 27/01/2010

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 27/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/07/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR LEANNE TAYLOR

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANYA PAUL / 10/02/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAIRS / 10/02/2009

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FERNANDES / 19/02/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: FLAT 1 5 STAPLETON HALL ROAD LONDON N4 3QQ

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 13/01/05; CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: FLAT 24 5 STAPLETON HALL ROAD STROUD GREEN LONDON N4 3QQ

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/10/9928 October 1999 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ORDER OF COURT - RESTORATION 26/10/99

View Document

12/01/9912 January 1999 STRUCK OFF AND DISSOLVED

View Document

22/09/9822 September 1998 FIRST GAZETTE

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

25/03/9625 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: FLAT 2 STAPLETON HALL 5 STAPLETON HALL ROAD LONDON N4 3QQ

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 28/01/95; CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

11/02/9211 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/01/9228 January 1992 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