Advanced company searchLink opens in new window

STEVENS PROPERTY MANAGEMENT LIMITED

Company number 05234972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2020 SH06 Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 100
22 Oct 2020 PSC02 Notification of Stevens Property Holdings Ltd as a person with significant control on 1 October 2020
13 Oct 2020 PSC07 Cessation of Charlotte Stevens as a person with significant control on 1 October 2020
13 Oct 2020 PSC07 Cessation of Julie Ann Stevens as a person with significant control on 1 October 2020
29 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
03 Aug 2020 AA Micro company accounts made up to 30 November 2019
09 Jun 2020 MR04 Satisfaction of charge 1 in full
28 Nov 2019 PSC04 Change of details for Miss Charlotte Stevens as a person with significant control on 22 November 2019
30 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Miss Charlotte Stevens on 17 December 2016
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
21 Sep 2016 AD03 Register(s) moved to registered inspection location 35 Stewton Lane Louth Lincolnshire LN11 8SB
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150
23 Sep 2015 AD02 Register inspection address has been changed from 63 Mount Pleasant Louth Lincolnshire LN11 9DW England to 35 Stewton Lane Louth Lincolnshire LN11 8SB
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
01 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 150
01 May 2015 SH08 Change of share class name or designation
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100