STAMFORD NORFOLK LIMITED

3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB
StatusACTIVE
Company No.08838608
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

STAMFORD NORFOLK LIMITED is an active private limited company with number 08838608. It was incorporated 10 years, 4 months, 8 days ago, on 09 January 2014. The company address is 3rd Floor Paternoster House 3rd Floor Paternoster House, London, EC4M 8AB.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Feb 2024

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: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2023

Action Date: 13 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088386080004

Charge creation date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088386080001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088386080002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Djanogly

Termination date: 2021-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Lawrence Lee

Change date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-20

Charge number: 088386080003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

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: 10 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Lawrence Lee

Change date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr Edward Michael Lee

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2019

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Simon Djanogly

Change date: 2014-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2019

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-08

Officer name: John Fazakerley

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088386080002

Charge creation date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-04

Charge number: 088386080001

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2014

Action Date: 08 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-08

Old address: Russell Bedford House City Forum 250 City Road London EC1V 2QQ

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Lawrence Lee

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Lee

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: 20 Conduit Street London W1S 2XW

Change date: 2014-02-07

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAGHA MART LTD

120B SEVENTH AVENUE,LONDON,E12 5JH

Number:10337309
Status:ACTIVE
Category:Private Limited Company

BILASH (UK) LIMITED

OFFICE STATION YARD,SOUTHALL,UB1 3AD

Number:09386986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUNTER CORROSION ENGINEERING LIMITED

P.O. BOX 18,DEWSBURY,WF12 0XD

Number:01809320
Status:ACTIVE
Category:Private Limited Company

ELITE MIDLAND SOLUTIONS LIMITED

HOLLYHURST HOUSE,BIRMINGHAM,B25 8BE

Number:10372735
Status:ACTIVE
Category:Private Limited Company

GEOXPHERE 1 LLP

VIRGINIA VILLAS,HARTLEY WINTNEY,RG27 8NW

Number:OC413908
Status:ACTIVE
Category:Limited Liability Partnership

P.A. ESTATES LIMITED

23 COMMONSIDE,SHEFFIELD,S10 1GD

Number:06247289
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