STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED

Level 6 Duo Level 6 Duo, London, EC2M 4RB, England
StatusACTIVE
Company No.07637732
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED is an active private limited company with number 07637732. It was incorporated 13 years, 1 month, 2 days ago, on 17 May 2011. The company address is Level 6 Duo Level 6 Duo, London, EC2M 4RB, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-23

Officer name: Mr Michael Howard Mclaren Goodfellow

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-23

Psc name: Stafford Capital Partners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Level 6 Duo 280 Bishopsgate London EC2M 4RB

Old address: 11th Floor 200 Aldersgate Street London EC1A 4HD England

Change date: 2024-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Geoffrey Robert Norman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Manh Duy Van Cao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England

New address: 11th Floor 200 Aldersgate Street London EC1A 4HD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Howard Mclaren Goodfellow

Appointment date: 2023-09-29

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Old address: 24 Old Bond Street Fourth Floor London W1S 4AW

Change date: 2021-11-02

New address: New Derwent House 69 - 73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/05/2019

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-06

Psc name: Stafford Capital Partners Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Anthony Bowley

Cessation date: 2018-09-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Oliver Whiteley

Appointment date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Bowley

Termination date: 2017-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts amended with accounts type group

Date: 16 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIMUTH CONSULTING LTD

41 MAIN ROAD NORTH,BERKHAMSTED,HP4 1QZ

Number:07603157
Status:ACTIVE
Category:Private Limited Company

EVERETT OFORI-ATTA MINISTRIES LIMITED

55, 4 BRIGSTOCK ROAD,THORNTON HEATH,CR7 8SR

Number:11469915
Status:ACTIVE
Category:Private Limited Company

PEACOCKS DESSERTS LIMITED

LEAKE HALL, KNAYTON,NORTH YORKSHIRE,YO7 4QQ

Number:05539875
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT BRONDESBURY PARK LTD

17 COLLEGE PARADE,BRONDESBURY PARK,NW6 6RN

Number:11808039
Status:ACTIVE
Category:Private Limited Company

THE METAL FOUNDRY LIMITED

1B RADNOR ROAD,WIGSTON,LE18 4XY

Number:09889526
Status:ACTIVE
Category:Private Limited Company

THE SKIN PEOPLE LTD

4 GAINSBOROUGH GARDENS,LONDON,NW3 1BJ

Number:11817536
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