FOLIO LIFE STANFORD LIMITED

Riverside House Riverside House, Norwich, NR1 1SQ, Norfolk
StatusACTIVE
Company No.06589966
CategoryPrivate Limited Company
Incorporated12 May 2008
Age16 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

FOLIO LIFE STANFORD LIMITED is an active private limited company with number 06589966. It was incorporated 16 years, 1 month, 26 days ago, on 12 May 2008. The company address is Riverside House Riverside House, Norwich, NR1 1SQ, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Shapoor Naghshineh

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Shapoor Naghshineh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the norwich property company LTD\certificate issued on 19/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 25 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065899660002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 18 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065899660002

Charge creation date: 2015-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065899660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065899660001

Documents

View document PDF

Miscellaneous

Date: 03 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Corin Leonard Thoday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / vanessa fletcher / 12/05/2008

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the norwich property group LTD\certificate issued on 20/10/08

Documents

View document PDF

Incorporation company

Date: 12 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMASCO GRILL LIMITED

238 PORTLAND ROAD,HOVE,BN3 5QT

Number:10850639
Status:ACTIVE
Category:Private Limited Company

DATA MONKEY LIMITED

HAYBALE COTTAGE COOPERS LANE,TADLEY,RG26 5BZ

Number:06174034
Status:ACTIVE
Category:Private Limited Company

JAKOVA JOINERY LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:08037872
Status:ACTIVE
Category:Private Limited Company

MONARCH EXTRACTION LTD

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:08989168
Status:LIQUIDATION
Category:Private Limited Company

ROSEBERRY TAVERNS LIMITED

HERITAGE HOUSE FIRST FLOOR,SOUTHPORT,PR9 0TE

Number:03930518
Status:ACTIVE
Category:Private Limited Company

RWANDA GENOCIDE SURVIVORS (URUMURI) LTD

15 ROBIN HILL,BEDFORD,MK41 7QW

Number:10086037
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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