STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED: Filings

  • Overview

    Company NameSTAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07637732
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 076377320001, created on Dec 16, 2025

    46 pagesMR01

    Appointment of Thomas Laurence Williams as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Howard Mclaren Goodfellow as a director on Dec 01, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Michael Howard Mclaren Goodfellow on Aug 19, 2024

    2 pagesCH01

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Howard Mclaren Goodfellow on May 23, 2024

    2 pagesCH01

    Change of details for Stafford Capital Partners Limited as a person with significant control on May 23, 2024

    2 pagesPSC05

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Level 6 Duo 280 Bishopsgate London EC2M 4RB on May 13, 2024

    1 pagesAD01

    Termination of appointment of Geoffrey Robert Norman as a director on Sep 29, 2023

    1 pagesTM01

    Registered office address changed from New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England to 11th Floor 200 Aldersgate Street London EC1A 4HD on Oct 06, 2023

    1 pagesAD01

    Termination of appointment of Manh Duy Van Cao as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Michael Howard Mclaren Goodfellow as a director on Sep 29, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 24 Old Bond Street Fourth Floor London W1S 4AW to New Derwent House 69 - 73 Theobalds Road London WC1X 8TA on Nov 02, 2021

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    14 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0