STAGE 3 PROPERTY INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Change of details for Mr Stephen O'carroll as a person with significant control on 2025-03-11

View Document

09/04/259 April 2025 Director's details changed for Mr Stephen Finbar O'carroll on 2025-03-11

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-27

View Document

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

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

12/06/2412 June 2024 Satisfaction of charge 085054730006 in full

View Document

12/06/2412 June 2024 Satisfaction of charge 085054730007 in full

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr Stephen O'carroll as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

29/01/2429 January 2024 Director's details changed for Mr Stephen O'carroll on 2024-01-29

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-27

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-27

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-28

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

16/06/2116 June 2021 Satisfaction of charge 085054730005 in full

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

04/12/204 December 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE O'CARROLL / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE FINBAR O'CARROLL / 25/11/2020

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE O'CARROLL / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE O'CARROLL / 06/02/2020

View Document

09/12/199 December 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085054730005

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085054730004

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085054730002

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085054730001

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085054730003

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 155 NEWTON DRIVE BLACKPOOL FY3 8LZ

View Document

23/01/1923 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

26/01/1826 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BIRCH

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085054730004

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085054730003

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085054730001

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085054730002

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

20/01/1620 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS CHRISTINE LOUISE BIRCH

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE O'CARROLL / 06/11/2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE O'CARROLL / 15/10/2013

View Document

26/04/1326 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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