STAGG PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/04/2524 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/05/2311 May 2023 Registered office address changed from 2 Hampden Road, Flitwick, Beds 2 Hampden Road Flitwick Bedford MK45 1HX England to 2 Hampden Road Flitwick Bedford MK45 1HX on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE STAGG / 17/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 1 SWALLOW COURT, SWALLOWFIELDS WELWYN GARDEN CITY AL7 1SB UNITED KINGDOM

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STAGG / 14/01/2020

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE STAGG / 14/01/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL STAGG / 06/04/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE STAGG

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 4 29 MILL LANE WELWYN HERTFORDSHIRE AL6 9EU

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042585380001

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS MARY ANDREWS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STAGG / 21/11/2013

View Document

03/10/133 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O JIM RUMLEY ASSOCIATES LTD 2 HAMPDEN ROAD FLITWICK BEDFORD MK45 1HX UNITED KINGDOM

View Document

07/09/127 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XQ

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STAGG / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM BWW CHARTERED ACCOUNTANTS 7 TITMORE COURT TITMORE COURT LITTLE WYMONDLEY HERTFORDSHIRE SG4 7JT

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/07/08; CHANGE OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM BWW CHARTERED ACCOUNTANCY 8 HIGH STREET STEVENAGE HERTS SG1 3EJ

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT STAGG

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: OFFICE 4 121 LONDON ROAD KNEBWORTH HERTS SG3 6EX

View Document

10/08/0610 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: UNIT 1 FIDDLE BRIDGE INDUSTRIAL CENTRE LEMSFORD ROAD HATFIELD HERTFORDSHIRE AL10 0DE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: UNIT 1 FIDDLEBRIDGE IND ESTATE LEMSFORD ROAD HATFIELD HERTFORDSHIRE AL10 0PE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: OFFICE 2 121 LONDON ROAD KNEBWORTH HERTFORDSHIRE SG3 6EX

View Document

16/08/0316 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information