About

Registered Number: 06258747
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 24 Oak Road Oak Road, Stamford, PE9 2JG,

 

Founded in 2007, Stamford Development Ltd has its registered office in Stamford, it has a status of "Active". The current directors of Stamford Development Ltd are listed as Smith, Andrew Mark, Truscott, Paul Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Mark 24 May 2007 10 February 2015 1
TRUSCOTT, Paul Mark 24 May 2007 10 February 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 23 April 2018
SH01 - Return of Allotment of shares 23 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 14 April 2016
AD01 - Change of registered office address 05 April 2016
MR04 - N/A 23 March 2016
MR04 - N/A 23 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 26 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 18 June 2008
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 16 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 October 2007 Fully Satisfied

N/A

Debenture 12 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.