STAMP 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
20/08/2520 August 2025 NewRegistered office address changed from 117 Dartford Road Dartford DA1 3EN England to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2025-08-20

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/08/257 August 2025 Registered office address changed from C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to 117 Dartford Road Dartford DA1 3EN on 2025-08-07

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mrs Lorraine Stamp on 2022-03-30

View Document

06/12/216 December 2021 Registered office address changed from Unit 3 C/O Venthams Limited the Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091567170002

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091567170003

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091567170002

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 1, THE OLD TANNERY OAKDENE ROAD REDHILL RH1 6BT

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091567170001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/01/162 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN KEVIN STAMP / 04/12/2015

View Document

29/09/1529 September 2015 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/09/157 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS SHANNON HART

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MICHAEL JOHN HART

View Document

05/08/155 August 2015 DIRECTOR APPOINTED BERNARD JOHN KEVIN STAMP

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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