ST ALDATES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CLEAVER / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CLEAVER / 21/11/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY ZOE NICKLIN

View Document

23/10/1823 October 2018 SECRETARY APPOINTED MRS ANNA MARIE RICHARDS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SUITE 10 HAWKESYARD HALL ARMITAGE ROAD, RUGELEY STAFFORDSHIRE WS15 1PU

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/11/119 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM SUITE 7, HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU ENGLAND

View Document

16/11/1016 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 10 OLD CHANCEL ROAD RUGELEY STAFFORDSHIRE WS15 2QN

View Document

21/12/0921 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 COMPANY NAME CHANGED HOVE COLLEGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/07/09

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 2 HILLSIDE, ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3DP

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: FARRIERS LODGE 8 COACH HOUSE RISE WILNECOTE TAMWORTH STAFFS B77 5HD

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BECKETT HOUSE 31 UPPER BROOK STREET RUGELEY STAFFORDSHIRE WS15 2DP

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 COMPANY NAME CHANGED HOVE COLLEGE LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED WESTBOURNE HOLDING LIMITED CERTIFICATE ISSUED ON 28/03/00

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/08/99

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 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