- Company Overview for STAITHES LANE PROPERTIES LIMITED (09991605)
- Filing history for STAITHES LANE PROPERTIES LIMITED (09991605)
- People for STAITHES LANE PROPERTIES LIMITED (09991605)
- More for STAITHES LANE PROPERTIES LIMITED (09991605)
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 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
23 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
17 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
11 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
16 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|
|
08 Dec 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
06 Nov 2016 | MA | Memorandum and Articles of Association | |
26 Oct 2016 | AD01 | Registered office address changed from The Veterinary Centre Whorral Bank Morpeth Northumberland NE61 3BN United Kingdom to Braefoot Longhorsley Morpeth Northumberland NE65 8UU on 26 October 2016 | |
05 Sep 2016 | CERTNM |
Company name changed robson and prescott (subsidiary) LIMITED\certificate issued on 05/09/16
|
|
26 Aug 2016 | TM01 | Termination of appointment of Katherine Maria Matheson as a director on 8 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Christopher Green as a director on 8 August 2016 | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|