STAMFORD RESIDENTIAL LIMITED

264 Banbury Road, Oxford, OX2 7DY, United Kingdom
StatusACTIVE
Company No.05145125
CategoryPrivate Limited Company
Incorporated03 Jun 2004
Age20 years, 10 days
JurisdictionEngland Wales

SUMMARY

STAMFORD RESIDENTIAL LIMITED is an active private limited company with number 05145125. It was incorporated 20 years, 10 days ago, on 03 June 2004. The company address is 264 Banbury Road, Oxford, OX2 7DY, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Richard Hawtree

Change date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mrs Janet Hawtree

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mrs Janet Hawtree

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Keith Richard Hawtree

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Keith Richard Hawtree

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-31

Officer name: Keith Richard Hawtree

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-31

Officer name: Janet Hawtree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Hawtree

Change date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-29

Psc name: Mr Keith Richard Hawtree

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cassandra Jay Prior

Change date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Hawtree

Change date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Hawtree

Change date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-05

Psc name: Mr Keith Richard Hawtree

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Hawtree

Change date: 2021-06-05

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Hawtree

Change date: 2021-06-05

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Hawtree

Change date: 2021-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Richard Hawtree

Change date: 2016-07-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Hawtree

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cassandra Jay Prior

Change date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Hawtree

Change date: 2016-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

New address: 264 Banbury Road Oxford OX2 7DY

Old address: 264 Banbury Road Oxford OX2 7DY

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Hawtree

Change date: 2016-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janet Hawtree

Change date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Hawtree

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Hawtree

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Richard Hawtree

Change date: 2015-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Hawtree

Change date: 2015-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-05

Officer name: Janet Hawtree

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Cassandra Jay Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Hawtree

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/07; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: 195 banbury road oxford oxfordshire OX2 7AR

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 03 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAGLE PR LIMITED

3 ST BASIL'S RISE,NEWPORT,NP10 8LD

Number:07455965
Status:ACTIVE
Category:Private Limited Company

JG BUILDING CONTRACTORS LTD

6 CAMUS PARK,STRABANE,BT82 8PE

Number:NI631025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LLOYD IMAGES LTD

ORCHARD HOUSE MIDDLE ROAD,LYMINGTON,SO41 6FX

Number:07816739
Status:ACTIVE
Category:Private Limited Company

SHEERLINES LIMITED

LIFFORD HALL,KINGS NORTON,B30 3JN

Number:02783084
Status:ACTIVE
Category:Private Limited Company

STUDIO WHITE LONDON LIMITED

26 ARCHEL ROAD,LONDON,W14 9QH

Number:09408553
Status:ACTIVE
Category:Private Limited Company

TB76 LTD

C/O CORNERSTONE BUSINESS RECOVERY 136,ENFIELD,EN3 5AX

Number:09795433
Status:LIQUIDATION
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