STAMPER'S CAPITAL INVESTMENTS LIMITED

5 Village Farm Close 5 Village Farm Close, Brough, HU15 2RB, England
StatusACTIVE
Company No.08959387
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

STAMPER'S CAPITAL INVESTMENTS LIMITED is an active private limited company with number 08959387. It was incorporated 10 years, 2 months, 18 days ago, on 26 March 2014. The company address is 5 Village Farm Close 5 Village Farm Close, Brough, HU15 2RB, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 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: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 14 Apr 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: George Stamper

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Stamper

Cessation date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Stamper

Appointment date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Iain Stamper

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: 5 Village Farm Close Newport Brough HU15 2RB

Old address: 5 Village Farm Close Newport Brough HU15 2RB England

Change date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: 5 Village Farm Close Newport Brough HU15 2RB

Change date: 2017-02-08

Old address: 3 Blackthorn Close Newport Brough North Humberside HU15 2QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2017

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: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Stamper

Change date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Stamper

Change date: 2015-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Stamper

Change date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP22170R
Status:ACTIVE
Category:Industrial and Provident Society

DAINTY SUPPLIES LIMITED

UNIT 35 PHOENIX ROAD,WASHINGTON,NE38 0AD

Number:03005208
Status:ACTIVE
Category:Private Limited Company

FITZYS LADIES AND GENTS HAIRSTYLISTS LIMITED

38 TRAFALGAR ROAD,KETTERING,NN16 8DA

Number:10462928
Status:ACTIVE
Category:Private Limited Company

MY SOCIAL AGENCY LTD

102 KIRKSTALL ROAD,LEEDS,LS3 1JA

Number:11598758
Status:ACTIVE
Category:Private Limited Company

QUINN ROOFING & BUILDING LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC572045
Status:ACTIVE
Category:Private Limited Company

STEVE MURPHY INTERIORS LIMITED

8 HEMMELLS,BASILDON,SS7 2PB

Number:04544849
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