- Company Overview for STELLING PROPERTIES LIMITED (07080165)
- Filing history for STELLING PROPERTIES LIMITED (07080165)
- People for STELLING PROPERTIES LIMITED (07080165)
- More for STELLING PROPERTIES LIMITED (07080165)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
22 Jan 2021 | AP01 | Appointment of Mr Andrew Stephen James Walker as a director on 12 January 2021 | |
15 Dec 2020 | TM01 | Termination of appointment of Nicholas David Walter Broughton as a director on 4 December 2020 | |
15 Dec 2020 | TM02 | Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2020 | AA01 | Current accounting period shortened from 31 August 2019 to 31 December 2018 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of Thomas Richard James Eshelby as a director on 30 October 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
02 Apr 2019 | AP03 | Appointment of Mr Nicholas David Walter Broughton as a secretary on 21 March 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Andrew Dickson as a secretary on 21 March 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX to Coxford Farm Depot Overton Road Micheldever Station Winchester SO21 3AN on 2 April 2019 | |
05 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Nicholas David Walter Broughton as a director on 1 November 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
03 Dec 2018 | PSC02 | Notification of Stelling Properties (Holdings) Limited as a person with significant control on 27 November 2018 |