Advanced company searchLink opens in new window

STOWE PROPERTY MANAGEMENT SERVICES LIMITED

Company number 07271565

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2015 DS01 Application to strike the company off the register
31 Mar 2015 TM01 Termination of appointment of Simon Edward Henry as a director on 31 March 2015
02 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 102
23 May 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jan 2014 TM01 Termination of appointment of David Peterson as a director
03 Oct 2013 AP01 Appointment of Mr Simon Edward Henry as a director
10 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
19 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Sep 2011 AA01 Current accounting period extended from 30 June 2011 to 31 October 2011
20 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
13 Jul 2011 CERTNM Company name changed vacant property specialists uk LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
29 Sep 2010 AP01 Appointment of Mr David Mark Peterson as a director
18 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD02 Register inspection address has been changed
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 June 2010
  • GBP 102
11 Jun 2010 AP01 Appointment of Arthur John Foster as a director
07 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
02 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)