Advanced company searchLink opens in new window

STAFFORDSHIRE PROPERTY MANAGEMENT LIMITED

Company number 08082061

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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
03 Mar 2017 AA Full accounts made up to 31 May 2016
18 Jan 2017 AP01 Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
04 Oct 2016 TM01 Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 175,000
22 Apr 2016 TM01 Termination of appointment of Martin David Ellis as a director on 31 December 2015
04 Mar 2016 AA Full accounts made up to 31 May 2015
11 Sep 2015 AP01 Appointment of Mr Edward Matthew Giles Roberts as a director on 8 September 2015
10 Sep 2015 AP03 Appointment of Mrs Susan Marsden as a secretary on 8 September 2015
10 Sep 2015 TM01 Termination of appointment of Richard James Greaves as a director on 8 September 2015
10 Sep 2015 AP01 Appointment of Mr Trevor Pereira as a director on 8 September 2015
10 Sep 2015 AP01 Appointment of Mr David Andrew Fischel as a director on 8 September 2015
10 Sep 2015 AP01 Appointment of Mr Martin David Ellis as a director on 8 September 2015
10 Sep 2015 AP01 Appointment of Mr Martin Richard Breeden as a director on 8 September 2015
10 Sep 2015 AP01 Appointment of Miss Katharine Ann Bowyer as a director on 8 September 2015
10 Sep 2015 AD01 Registered office address changed from Flint Bishop Llp St. Michaels Court, St. Michaels Lane Derby DE1 3HQ to 40 Broadway London SW1H 0BT on 10 September 2015
28 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 175,000
09 Mar 2015 AA Full accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 175,000
07 May 2014 AA Full accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
14 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2012 AD01 Registered office address changed from C/O Marshall Hutton Kingsbury House 15/17 King Street London SW1Y 6QU England on 30 May 2012