SOAPSTONE PROPERTY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Callum James Maher on 2024-11-08

View Document

21/11/2421 November 2024 Director's details changed for Mr Matthew William Maher on 2024-10-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Accounts for a small company made up to 2023-06-30

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Accounts for a small company made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/01/2218 January 2022 Change of details for W Maher & Sons Limited as a person with significant control on 2022-01-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SOAPSTONE WAY FAIRHILLS INDUSTRIAL PARK FAIRHILLS ROAD IRLAM M44 6RA

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 02/05/2017

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT MAHER

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM MAHER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CALLUM JAMES MAHER

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

25/02/1525 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 14/06/2014

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/03/134 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH MAHER / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MAJELLA MAHER / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES MAHER / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/04/0925 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MAHER / 01/01/2008

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/01/0823 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: ALLIANCE HOUSE WESTPOINT ENTERPRISE PARK CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/06/06

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 100 FETTER LANE LONDON EC4A 1BN

View Document

08/02/068 February 2006 COMPANY NAME CHANGED BEALAW (798) LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

18/01/0618 January 2006 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