(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Sun, 24th Jul 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Mon, 4th Nov 2019 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Oat House, Main Street Hessay York North Yorkshire YO26 8JR on Tue, 7th Jun 2016 to 4 Clifton Moor Business Village Clifton Moor Business Village James Nicolson Link York YO30 4XG
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 25th Jul 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 25th Jul 2014 secretary's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sr corporate services LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jul 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stanford-rhodes corporate services LIMITEDcertificate issued on 27/07/11
filed on: 27th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Jul 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 25th Jul 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 3rd Aug 2009 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Wed, 17th Sep 2008 with complete member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 29th, October 2007
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/08/07 from: field side house main street hessay york north yorkshire YO26 8JR
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/08/07 from: field side house main street hessay york north yorkshire YO26 8JR
filed on: 13th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 13th Aug 2007 with complete member list
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 13th Aug 2007 with complete member list
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 12th, October 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Tue, 22nd Aug 2006 with complete member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Tue, 22nd Aug 2006 with complete member list
filed on: 22nd, August 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 98 shares on Fri, 5th Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, August 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Fri, 5th Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, August 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/08/05 from: field side house, main street hessay york YO26 8JR
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/08/05 from: field side house, main street hessay york YO26 8JR
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On Thu, 11th Aug 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 11th Aug 2005 New director appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 11th Aug 2005 New secretary appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 11th Aug 2005 New secretary appointed
filed on: 11th, August 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stamford-rhodes corporate servic es LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stamford-rhodes corporate servic es LIMITEDcertificate issued on 09/08/05
filed on: 9th, August 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 26th Jul 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jul 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jul 2005 Secretary resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 26th Jul 2005 Director resigned
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2005
| incorporation
|
Free Download
(12 pages)
|