Advanced company searchLink opens in new window

STAITHES LANE PROPERTIES LIMITED

Company number 09991605

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)
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
  • GBP 300
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
  • CONNOT ‐ Change of name notice
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
  • RES15 ‐ Change company name resolution on 2016-08-08