Advanced company searchLink opens in new window

STOCK PROPERTY INVESTMENTS LTD

Company number 05504275

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)
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
  • RES13 ‐ Company business 21/04/2023
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