FRANCIS STUART PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Accounts for a dormant company made up to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Cessation of Stuart David Donnington as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Confirmation statement made on 2024-03-29 with updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
28/03/2528 March 2025 | Notification of Stuart David Donnington as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Change of details for Mr Stuart David Donnington as a person with significant control on 2025-03-28 |
09/01/259 January 2025 | Micro company accounts made up to 2023-03-31 |
09/01/259 January 2025 | Confirmation statement made on 2023-03-29 with updates |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
28/11/2428 November 2024 | Voluntary strike-off action has been suspended |
25/11/2425 November 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
24/02/2424 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Micro company accounts made up to 2022-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Registered office address changed from 41 Ambleside Place Plymouth PL6 8EN England to Office G52 Kilworthy Park Tavistock PL19 0BZ on 2023-01-19 |
22/11/2222 November 2022 | Registered office address changed from 220 st. Pancras Avenue Plymouth PL2 3TN England to 41 Ambleside Place Plymouth PL6 8EN on 2022-11-22 |
01/10/221 October 2022 | Termination of appointment of Sara Louise Donnington as a director on 2022-10-01 |
01/10/221 October 2022 | Registered office address changed from 40 Mannamead Road Mannamead Road Mutley Plymouth PL4 7AF England to 220 st. Pancras Avenue Plymouth PL2 3TN on 2022-10-01 |
01/10/221 October 2022 | Change of details for Mrs Sara Louise Donnington as a person with significant control on 2022-10-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
07/10/217 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
01/07/211 July 2021 | Registered office address changed from 2 Masterman Road Plymouth PL2 1BH England to 52/54 Higher Compton Road Plymouth PL3 5JE on 2021-07-01 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR STUART DAVID DONNINGTON |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID DONNINGTON |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
19/04/1919 April 2019 | DIRECTOR APPOINTED MR STUART DONNINGTON |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 15 ST. MICHAELS HILL CLYST HONITON EXETER EX5 2NB ENGLAND |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
27/03/1927 March 2019 | DIRECTOR APPOINTED MR STUART DONNINGTON |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 2 MASTERMAN ROAD PLYMOUTH PL2 1BH ENGLAND |
16/03/1916 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
30/11/1830 November 2018 | COMPANY NAME CHANGED DONNINGTON STUART HMO LETTINGS LTD CERTIFICATE ISSUED ON 30/11/18 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR STUART DAVID DONNINGTON |
01/10/181 October 2018 | APPOINTMENT TERMINATED, SECRETARY STUART DONNINGTON |
01/10/181 October 2018 | CESSATION OF STUART DONNINGTON AS A PSC |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART DONNINGTON |
26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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