• UK
  • STAMFORD CONSTRUCTION LIMITED - C/O Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, United Kingdom

Company Information

Company registration number
07933581
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Attire Accounting Limited
45 Granville Drive
Herne Bay
Kent
CT6 7QZ
England
C/O Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, CT6 7QZ, England UK

Management

Managing Directors
LACEY, Darren Patrick

Company Details

Type of Business
ltd
Incorporated
2012-02-02
Age Of Company
2012-02-02 12 years
SIC/NACE
41201

Ownership

Beneficial Owners
Mr Darren Patrick Lacey

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2016-10-31
Last Date: 2015-01-31
Annual Return
Due Date: 2024-06-03
Last Date: 2023-05-20

STAMFORD CONSTRUCTION LIMITED Company Description

STAMFORD CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 07933581. Its current trading status is "live". It was registered 2012-02-02. It has declared SIC or NACE codes as "41201". It has 1 director It can be contacted at C/o Attire Accounting Limited .
More information

Get STAMFORD CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Stamford Construction Limited - C/O Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, United Kingdom

2012-02-02 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for STAMFORD CONSTRUCTION LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • termination-director-company-with-name-termination-date (2023-01-09) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2023-02-28) - DISS40

    Add to Cart
     
  • confirmation-statement-with-updates (2023-06-22) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2022-01-04) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-02-01) - DISS40

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-07-29) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2022-08-02) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2022-08-03) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2022-10-11) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2022-11-11) - DISS16(SOAS)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-12-22) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-09-20) - CS01

    Add to Cart
     
  • liquidation-court-order-to-rescind-winding-up (2021-09-13) - OCRESCIND

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-09-22) - CS01

    Add to Cart
     
  • liquidation-voluntary-arrangement-completion (2019-11-29) - CVA4

    Add to Cart
     
  • liquidation-compulsory-winding-up-order (2019-11-23) - COCOMP

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-09-11) - 1.1

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2019-09-11) - LIQ MISC OC

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-06-07) - CVA3

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-14) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-02-14) - CH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-02-14) - PSC01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-20) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-11-20) - AD01

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-05-28) - CVA3

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-06-30) - AD01

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-06-10) - 1.3

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2017-06-30) - AR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-30) - CS01

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-05-19) - 1.3

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-28) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-11-29) - AA01

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-06-12) - 1.3

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-01-30) - AA01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2014-11-21) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-21) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-21) - AD01

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2014-04-04) - 1.1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-03-15) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2014-03-08) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2014-02-04) - GAZ1

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-02) - AP01

    Add to Cart
     
  • gazette-notice-compulsary (2013-06-11) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-07-03) - DISS40

    Add to Cart
     
  • incorporation-company (2012-02-02) - NEWINC

    Add to Cart
     

expand_less