STANFORD SPECIAL PROJECTS LIMITED

5 Richmond Street South 5 Richmond Street South, West Midlands, B70 0DG
StatusACTIVE
Company No.04822719
CategoryPrivate Limited Company
Incorporated06 Jul 2003
Age20 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

STANFORD SPECIAL PROJECTS LIMITED is an active private limited company with number 04822719. It was incorporated 20 years, 10 months, 27 days ago, on 06 July 2003. The company address is 5 Richmond Street South 5 Richmond Street South, West Midlands, B70 0DG.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Graham Stanford

Change date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Ann Stanford

Change date: 2015-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-19

Officer name: Mrs Barbara Ann Stanford

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Louch

Change date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Louch

Change date: 2010-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/10/04

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanford concrete flooring (uk) LIMITED\certificate issued on 28/07/04

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanford concrete flooring limit ed\certificate issued on 08/07/04

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: aston gilbert & squire 2ND floor 31 waterloo road wolverhamton west midlands WV1 4DJ

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ags dormant 45 LIMITED\certificate issued on 10/06/04

Documents

View document PDF

Incorporation company

Date: 06 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST UK SELLER LTD

35 EAST ROAD,MANCHESTER,M12 5QY

Number:09332589
Status:ACTIVE
Category:Private Limited Company

CM CONSTRUCTION & MAINTENANCE LTD

71-73 SHELTON STREET,LONDON,WC2H 9JQ

Number:10438796
Status:ACTIVE
Category:Private Limited Company

COW CLOSE CARAVAN & CAMPING LIMITED

WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10324515
Status:ACTIVE
Category:Private Limited Company

D2 ARCHITECTURAL DESIGN LTD

9 ESKBANK ROAD,DALKEITH,EH22 1HD

Number:SC386629
Status:ACTIVE
Category:Private Limited Company

KALBY LTD

C16 - THE INGENUITY LAB INNOVATION CENTRE, UNIP,NOTTINGHAM,NG7 2TU

Number:11040467
Status:ACTIVE
Category:Private Limited Company

KAOS FILMS PRODUCTIONS LIMITED

PROSPECT HOUSE C/O SAUNDERS & RICHARD LTD,WHETSTONE,N20 9AE

Number:07821280
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source