STAB PROPERTIES MANAGEMENT COMPANY LIMITED
Company number NI044803
- Company Overview for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- Filing history for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- People for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
- More for STAB PROPERTIES MANAGEMENT COMPANY LIMITED (NI044803)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
20 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
25 May 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
19 Feb 2018 | PSC01 | Notification of Glenn Caskie as a person with significant control on 6 April 2016 | |
19 Feb 2018 | PSC01 | Notification of Howard Caskie as a person with significant control on 6 April 2016 | |
12 Feb 2018 | AD01 | Registered office address changed from 11 Irish Green Street Limavady BT49 9AA Northern Ireland to 5 Ringsend Road Limavady BT49 0QJ on 12 February 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 5 Ringsend Road Limavady BT49 0QJ Northern Ireland to 11 Irish Green Street Limavady BT49 9AA on 26 January 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Jswap Property Management 33 Main Street Limavady County Londonderry BT49 0EP to 5 Ringsend Road Limavady BT49 0QJ on 17 November 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
13 Sep 2016 | AP01 | Appointment of Mr Glenn Caskie as a director on 1 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Andrew Boyd Adams as a director on 1 September 2016 |