STEVENS PROPERTY MANAGEMENT LIMITED
Company number 05234972
- Company Overview for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
- Filing history for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
- People for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
- Charges for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
- Registers for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
- More for STEVENS PROPERTY MANAGEMENT LIMITED (05234972)
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
|
|
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
|
|
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
|
|
01 May 2015 | SH08 | Change of share class name or designation | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|