Advanced company searchLink opens in new window

STANWELL PROPERTIES LIMITED

Company number 05339813

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)
06 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
03 Jul 2013 MR01 Registration of charge 053398130007
08 Apr 2013 TM02 Termination of appointment of James Best as a secretary
08 Apr 2013 TM01 Termination of appointment of Stephen Bell as a director
08 Apr 2013 TM01 Termination of appointment of James Best as a director
08 Apr 2013 TM01 Termination of appointment of Sean Mccann as a director
26 Feb 2013 AA Full accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Sean Gerard Mccann on 24 January 2013
03 May 2012 AP01 Appointment of Mr Stephen David Bell as a director
03 May 2012 TM01 Termination of appointment of Kevin Lagan as a director
17 Apr 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from Rockingham House Mitchell Road Corby Northants NN17 5AF United Kingdom on 17 April 2012
17 Apr 2012 AD01 Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 17 April 2012
23 Feb 2012 AA Full accounts made up to 31 January 2012
07 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
02 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement and debenture 06/07/2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2011 AA Full accounts made up to 31 January 2011
24 Aug 2010 TM01 Termination of appointment of John Ledwidge as a director
29 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Feb 2010 AA Full accounts made up to 31 January 2010
05 Mar 2009 AA Full accounts made up to 31 January 2009
26 Jan 2009 363a Return made up to 24/01/09; full list of members
16 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4