STAMFORD PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

23/10/2423 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068049200001

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068049200001

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD STAMFORD / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RIEKO OGINO / 18/12/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/05/156 May 2015 Registered office address changed from , 1st Floor, Butcher Row, Beverley, North Humberside, HU17 0AA to 2nd Floor Butcher Row Beverley North Humberside HU17 0AA on 2015-05-06

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 1ST FLOOR BUTCHER ROW BEVERLEY NORTH HUMBERSIDE HU17 0AA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/02/1310 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 1A KING STREET WOODMANSEY BEVERLEY NORTH HUMBERSIDE HU17 0TE UNITED KINGDOM

View Document

17/01/1217 January 2012 Registered office address changed from , 1a King Street, Woodmansey, Beverley, North Humberside, HU17 0TE, United Kingdom on 2012-01-17

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/08/112 August 2011 Registered office address changed from , 7 Leyburn Avenue, Hull, East Yorkshire, HU6 8QX, England on 2011-08-02

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RIEKO OGINO / 01/08/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD STAMFORD / 01/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 7 LEYBURN AVENUE HULL EAST YORKSHIRE HU6 8QX ENGLAND

View Document

03/03/113 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 Registered office address changed from , 2 Hull Road, Saltend, Hull, East Yorkshire, HU12 8DZ on 2011-03-02

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 HULL ROAD SALTEND HULL EAST YORKSHIRE HU12 8DZ

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RIEKO OGINO / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD STAMFORD / 19/04/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD STAMFORD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RIEKO OGINO / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 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