STIRLING MAYNARD AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Purchase of own shares.

View Document

02/06/252 June 2025 Resolutions

View Document

22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-05-08

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Appointment of Mr David John Dunlop as a director on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Cessation of Huw David West as a person with significant control on 2023-03-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/11/229 November 2022 Purchase of own shares.

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

03/02/213 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

02/10/202 October 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/201 October 2020 25/06/20 STATEMENT OF CAPITAL GBP 34780

View Document

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

View Accounts

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR HUW DAVID WEST / 08/04/2019

View Document

17/05/1917 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1917 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 38002

View Document

17/05/1917 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFIN

View Document

17/04/1917 April 2019 CESSATION OF JAMES PETER DUFFIN AS A PSC

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW TERENCE ELLOWAY

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ANDREW NOEL DUGMORE

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID WEST / 29/03/2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1520 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BEVERIDGE

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DUFFIN

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID WEST / 01/10/2013

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR HUW DAVID WEST

View Document

31/10/1331 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DUFFIN

View Document

14/05/1314 May 2013 REDUCE ISSUED CAPITAL 07/05/2013

View Document

14/05/1314 May 2013 14/05/13 STATEMENT OF CAPITAL GBP 52959

View Document

14/05/1314 May 2013 SOLVENCY STATEMENT DATED 07/05/13

View Document

14/05/1314 May 2013 STATEMENT BY DIRECTORS

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

31/12/0931 December 2009 31/12/09 STATEMENT OF CAPITAL GBP 158877

View Document

10/12/0910 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN DUFF

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR HUW DAVID WEST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY BEVERIDGE / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER DUFFIN / 21/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HUGH DUFF / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL WEEKS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 £ NC 20000/400000 01/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/02/898 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/02/8810 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/11/8620 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

22/01/8522 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/85

View Document

21/01/7721 January 1977 CERTIFICATE OF INCORPORATION

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