ST PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Registered office address changed to PO Box 4385, 11977402 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-10

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-05-31

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Registration of charge 119774020002, created on 2023-10-27

View Document

31/10/2331 October 2023 Registration of charge 119774020001, created on 2023-10-27

View Document

25/09/2325 September 2023 Notification of David Sewards as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Withdrawal of a person with significant control statement on 2023-09-25

View Document

05/09/235 September 2023 Termination of appointment of Paula Taaffe as a director on 2023-09-05

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 Compulsory strike-off action has been discontinued

View Document

04/09/234 September 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-02 with updates

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR DAVID JOHN SEWARDS

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information