ROBERT STAMP AND ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 01146581 |
Category | Private Limited Company |
Incorporated | 20 Nov 1973 |
Age | 50 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT STAMP AND ASSOCIATES LIMITED is an active private limited company with number 01146581. It was incorporated 50 years, 6 months, 8 days ago, on 20 November 1973. The company address is Kingston House Kingston House, Nettlebed, RG9 5DD, Oxon, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 27 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Henry Stamp
Change date: 2023-12-27
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 27 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-27
Officer name: Mr Henry James Stamp
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 27 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-27
Psc name: Mr Robert Henry Stamp
Documents
Change person director company with change date
Date: 03 Jan 2024
Action Date: 27 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Henry Stamp
Change date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry James Stamp
Change date: 2023-03-27
Documents
Change person director company with change date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Henry Stamp
Change date: 2023-03-27
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Mortgage satisfy charge full
Date: 13 Feb 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 31 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 31 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 31 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type small
Date: 20 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: C/O Broughton Manor 9 Budlake Units Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY
New address: C/O Kingston House Kingston House High Street Nettlebed Oxon RG9 5DD
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Capital cancellation shares
Date: 22 Jun 2015
Action Date: 18 May 2015
Category: Capital
Type: SH06
Date: 2015-05-18
Capital : 33,937 GBP
Documents
Capital return purchase own shares
Date: 22 Jun 2015
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry James Stamp
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 08 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry James Stamp
Change date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type small
Date: 31 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type small
Date: 12 Jul 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change account reference date company current extended
Date: 04 Aug 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2011-08-31
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Henry James Stamp
Documents
Change registered office address company with date old address
Date: 11 Jan 2011
Action Date: 11 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-11
Old address: the Corbyn, Torbay Road Torquay Devon TQ2 6RH
Documents
Accounts with accounts type small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 24 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 13 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry James Stamp
Change date: 2009-12-31
Documents
Accounts with accounts type small
Date: 29 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david alstead
Documents
Accounts with accounts type small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 17/01/08 from: corbyn apartments torbay road torquay devon TQ2 6RH
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: 12-14 torwood street torquay devon TQ1 1EB
Documents
Accounts with accounts type small
Date: 06 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Aug 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 05 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type medium
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 02 Jul 2002
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/07/02
Documents
Legacy
Date: 18 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 2001
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2000
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 25 Apr 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1997
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 23 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full group
Date: 26 Sep 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type full group
Date: 05 Jan 1995
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
104 GLOUCESTER AVENUE MANAGEMENT CO LIMITED
FLAT 16 NEWCOMEN HOUSE,LONDON,NW5 1DT
Number: | 11092345 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
514B FULHAM ROAD,LONDON,SW6 5NJ
Number: | 08281836 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 09862207 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACHINERY APPLICATIONS LIMITED
12 MUIRFIELD CLOSE, EUXTON,LANCASHIRE,PR7 6FX
Number: | 06222898 |
Status: | ACTIVE |
Category: | Private Limited Company |
MWARIMBATIA HEALTH CARE LIMITED
16 AMBASSADOR ROAD,LEICESTER,LE5 4EA
Number: | 11024615 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 10793161 |
Status: | ACTIVE |
Category: | Private Limited Company |