STEPHANT PROPERTIES LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

17/03/2317 March 2023 Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue London W1D 5EU on 2023-03-17

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Registered office address changed from Kershen Fairfax Ltd Chartered Accoutants Beacon House 113 Kingsway London WC2B 6PP to 130 Shaftesbury Avenue London W1D 5EU on 2023-03-16

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Declaration of solvency

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

23/02/2323 February 2023 Change of details for Mr Oliver Lee Harris as a person with significant control on 2023-02-18

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Confirmation statement made on 2022-02-18 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-02-28

View Document

25/11/2125 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

02/03/182 March 2018 CESSATION OF ANTHONY LEONARD HARRIS AS A PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

23/11/1723 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE LOUISE HARRIS / 28/11/2016

View Document

29/02/1629 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/11/125 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LORRAINE HARRIS / 10/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DW

View Document

08/06/098 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O RICHARD FREEMAN & CO 13 RADNOR WALK CHELSEA LONDON SW3 4BP

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company