- Company Overview for STOCK PROPERTY INVESTMENTS LTD (05504275)
- Filing history for STOCK PROPERTY INVESTMENTS LTD (05504275)
- People for STOCK PROPERTY INVESTMENTS LTD (05504275)
- Charges for STOCK PROPERTY INVESTMENTS LTD (05504275)
- More for STOCK PROPERTY INVESTMENTS LTD (05504275)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
17 Jun 2024 | AP01 | Appointment of Mrs Rosey Cheek as a director on 1 June 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Jun 2023 | AD01 | Registered office address changed from 153a Hatfield Road Hatfield Road St. Albans AL1 4LB England to 57 Cell Barnes Lane St. Albans AL1 5PT on 11 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
15 May 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | MR01 | Registration of charge 055042750003, created on 21 April 2023 | |
27 Apr 2023 | MR01 | Registration of charge 055042750004, created on 21 April 2023 | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Jan 2023 | MR01 | Registration of charge 055042750002, created on 19 December 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
27 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Lillibet House 65 De Parys Avenue Bedford MK40 2TR England to 153a Hatfield Road Hatfield Road St. Albans AL1 4LB on 10 December 2020 | |
25 Nov 2020 | MR01 | Registration of charge 055042750001, created on 18 November 2020 | |
12 Oct 2020 | PSC01 | Notification of Charlotte Chesyre as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Rosalind Mary Stock as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Timothy John Stock as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC07 | Cessation of Christopher Robert Stock as a person with significant control on 12 October 2020 | |
12 Oct 2020 | TM02 | Termination of appointment of Christopher Robert Stock as a secretary on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Rosalind Mary Stock as a director on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Timothy John Stock as a director on 12 October 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Christopher Robert Stock as a director on 12 October 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Hertfordshire HP1 3AH to Lillibet House 65 De Parys Avenue Bedford MK40 2TR on 13 August 2020 |