Stanford Bremer Properties Ltd was founded on 02 February 2010, it has a status of "Active". Stanford Bremer Properties Ltd has 2 directors listed as Stanford, Samantha Louise, Stanford, Tom Christopher at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANFORD, Tom Christopher | 02 February 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANFORD, Samantha Louise | 01 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AD01 - Change of registered office address | 17 October 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 30 December 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 08 February 2017 | |
AD01 - Change of registered office address | 17 October 2016 | |
CH01 - Change of particulars for director | 04 March 2016 | |
CH03 - Change of particulars for secretary | 04 March 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR01 - N/A | 05 September 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 August 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
AR01 - Annual Return | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 March 2011 | |
CH03 - Change of particulars for secretary | 17 March 2011 | |
CH01 - Change of particulars for director | 14 February 2011 | |
CH03 - Change of particulars for secretary | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 25 September 2010 | |
AD01 - Change of registered office address | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 12 May 2010 | |
AP03 - Appointment of secretary | 27 April 2010 | |
AA01 - Change of accounting reference date | 23 March 2010 | |
SH01 - Return of Allotment of shares | 18 March 2010 | |
TM01 - Termination of appointment of director | 17 February 2010 | |
AP01 - Appointment of director | 17 February 2010 | |
NEWINC - New incorporation documents | 02 February 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2013 | Outstanding |
N/A |
Mortgage | 22 August 2011 | Outstanding |
N/A |
Mortgage | 18 March 2011 | Outstanding |
N/A |
Mortgage | 18 March 2011 | Outstanding |
N/A |
Legal charge | 13 January 2011 | Outstanding |
N/A |
Debenture | 24 September 2010 | Outstanding |
N/A |
Legal charge | 07 May 2010 | Fully Satisfied |
N/A |