- Company Overview for STANWELL PROPERTIES LIMITED (05339813)
- Filing history for STANWELL PROPERTIES LIMITED (05339813)
- People for STANWELL PROPERTIES LIMITED (05339813)
- Charges for STANWELL PROPERTIES LIMITED (05339813)
- More for STANWELL PROPERTIES LIMITED (05339813)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2020 | TM01 | Termination of appointment of Andrew Stephen Lake as a director on 30 April 2020 | |
02 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
02 Feb 2020 | AD01 | Registered office address changed from Rockingham House Mitchell Road Corby Northants NN17 5AF to Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2 February 2020 | |
12 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
13 Apr 2018 | MR01 |
Registration of charge 053398130009, created on 13 April 2018
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
20 Nov 2017 | TM01 | Termination of appointment of Balbinder Singh Tattar as a director on 20 October 2017 | |
17 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of James Ian Edwards as a director on 31 August 2016 | |
14 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
30 Sep 2015 | AP01 | Appointment of Mr Balbinder Singh Tattar as a director on 25 September 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr James Ian Edwards as a director on 25 September 2015 | |
24 Apr 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
16 Jan 2015 | TM01 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 | |
30 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
04 Oct 2014 | MR01 | Registration of charge 053398130008, created on 22 September 2014 | |
10 Apr 2014 | AP01 | Appointment of Mr Andrew Stephen Lake as a director |