STOW PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-05-13 with no updates |
21/07/2521 July 2025 New | Notification of Charles Jack Antony Batty as a person with significant control on 2025-07-21 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
16/01/2416 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
21/03/2021 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
23/05/1323 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/05/1218 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/07/112 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY BATTY / 01/10/2009 |
15/06/1015 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/05/0829 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
28/05/0828 May 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/05/0815 May 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: NEW HOUSE SUITE 24 67-68 HATTON GARDEN LONDON ECIN 8JY |
09/05/059 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
22/05/0222 May 2002 | NEW SECRETARY APPOINTED |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
22/05/0222 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | REGISTERED OFFICE CHANGED ON 22/05/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/05/0222 May 2002 | SECRETARY RESIGNED |
15/05/0215 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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