- Company Overview for STEALTH PROPERTIES LIMITED (09216389)
- Filing history for STEALTH PROPERTIES LIMITED (09216389)
- People for STEALTH PROPERTIES LIMITED (09216389)
- More for STEALTH PROPERTIES LIMITED (09216389)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 1 Vestry Court Vestry Road Street England BA16 0HY United Kingdom to St Johns House Castle Street Taunton Somerset TA1 4AY on 28 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
30 May 2023 | AD01 | Registered office address changed from Unit 3 Chip Lane Taunton Somerset TA1 1DU England to 1 Vestry Court Vestry Road Street England BA16 0HY on 30 May 2023 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
23 Nov 2021 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to Unit 3 Chip Lane Taunton Somerset TA1 1DU on 23 November 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr David Andrew Jones on 12 September 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from Tone Motor Co Chip Lane Taunton Somerset TA1 1DU United Kingdom to Winchester House Deane Gate Avenue Taunton TA1 2UH on 7 August 2019 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | AD01 | Registered office address changed from Unit 5 Venture Way Priorswood Industrial Estate Taunton TA2 8DG England to Tone Motor Co Chip Lane Taunton Somerset TA1 1DU on 14 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from Cross Keys Garage Norton Fitzwarren Taunton Somerset TA2 6NR to Unit 5 Venture Way Priorswood Industrial Estate Taunton TA2 8DG on 24 January 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates |