PAUL STALLARD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-07-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
25/10/2425 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-07-31 |
25/10/2425 October 2024 | Director's details changed for Mr Paul Edward Stallard on 2024-10-24 |
25/10/2425 October 2024 | Registered office address changed from 119 Broad Oak Way Stevenage Hertfordshire SG2 8RB United Kingdom to Unit 2 Elms Yard Stevenage Road, Little Wymondley Hitchin Hertfordshire SG4 7HP on 2024-10-25 |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
22/12/2322 December 2023 | Change of details for Mr Paul Edward Stallard as a person with significant control on 2021-02-22 |
22/12/2322 December 2023 | Cessation of Elizabeth Rose Holdings Ltd as a person with significant control on 2021-02-22 |
22/12/2322 December 2023 | Cessation of Marion Helen Stallard as a person with significant control on 2018-01-09 |
13/03/2313 March 2023 | Registration of charge 088294830012, created on 2023-03-10 |
13/03/2313 March 2023 | Registration of charge 088294830013, created on 2023-03-10 |
10/03/2310 March 2023 | Satisfaction of charge 088294830005 in full |
10/03/2310 March 2023 | Satisfaction of charge 088294830001 in full |
10/03/2310 March 2023 | Satisfaction of charge 088294830004 in full |
10/03/2310 March 2023 | Registration of charge 088294830011, created on 2023-03-10 |
10/03/2310 March 2023 | Satisfaction of charge 088294830002 in full |
10/03/2310 March 2023 | Registration of charge 088294830010, created on 2023-03-10 |
10/03/2310 March 2023 | Satisfaction of charge 088294830003 in full |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-04 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
02/03/182 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830009 |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROSE HOLDINGS LTD |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION HELEN STALLARD |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
09/01/189 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD STALLARD / 09/01/2018 |
09/01/189 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830008 |
17/11/1717 November 2017 | DIRECTOR APPOINTED MR DAVID JOHN SANDFORD |
13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830006 |
13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830007 |
10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830005 |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830004 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830002 |
31/01/1731 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088294830003 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
18/10/1618 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 088294830001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
15/11/1515 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
02/03/152 March 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
02/01/142 January 2014 | 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